(CS01) Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 21st Jun 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Jun 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Jun 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Jun 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085608530006, created on Tue, 31st May 2022
filed on: 15th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 23rd Aug 2017: 1251325.00 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085608530005, created on Mon, 5th Jul 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Aug 2017
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Aug 2017
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 19th Sep 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085608530004, created on Wed, 6th Mar 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085608530003, created on Thu, 30th Aug 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085608530002, created on Tue, 15th May 2018
filed on: 16th, May 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, September 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085608530001, created on Fri, 8th Sep 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH on Tue, 6th Jun 2017 to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jun 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 4th Feb 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, September 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 8th Sep 2016
filed on: 8th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 30th Jun 2014. Old Address: C/O Bilton Hammond Corner House Union Street Mansfield Nottinghamshire NG18 1RP England
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Jun 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(7 pages)
|