(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 13, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Stoney Street Studios 51 Stoney Street Nottingham England to Office 2, the Garage Studios 41-45 st. Mary's Gate Nottingham NG1 1PU on June 6, 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 5, 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 5, 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates January 13, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 13, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 13, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078887680002, created on March 11, 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from Unit 1 Nelson Street 2 Gedling Street Nottingham Nottinghamshire NG1 1DS England to Stoney Street Studios 51 Stoney Street Nottingham on January 20, 2021
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 13, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 13, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2018
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 1, 2018 - 110.16 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, May 2018
| resolution
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates January 13, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 13, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, December 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 11th, December 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 22, 2016: 114.16 GBP
filed on: 11th, December 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Viscosa House George Street Nottingham NG1 3BN to Unit 1 Nelson Street 2 Gedling Street Nottingham Nottinghamshire NG1 1DS on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 13, 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 19, 2016: 87.33 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 13, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 12, 2014
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 12, 2014 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2014 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Ashbourne House 49-51 Forest Road East, Nottingham, Nottinghamshire, NG1 4HT, England to Viscosa House George Street Nottingham NG1 3BN on February 23, 2015
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, December 2014
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 13, 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on January 16, 2014: 87.33 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, September 2013
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 24, 2013: 100060.00 GBP
filed on: 23rd, May 2013
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on March 28, 2013
filed on: 21st, May 2013
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed darkwater systems LTDcertificate issued on 25/03/13
filed on: 25th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on March 22, 2013 to change company name
change of name
|
|
(AR01) Annual return made up to December 21, 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, November 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 11, 2012: 80.00 GBP
filed on: 1st, November 2012
| capital
|
Free Download
(6 pages)
|
(AP01) On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, October 2012
| resolution
|
Free Download
(17 pages)
|
(AP01) On October 19, 2012 new director was appointed.
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 7th, August 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2011
| incorporation
|
Free Download
(8 pages)
|