(CS01) Confirmation statement with no updates Friday 1st December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 087861280008 satisfaction in full.
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087861280011, created on Thursday 5th October 2023
filed on: 9th, October 2023
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 087861280001 satisfaction in full.
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087861280008, created on Thursday 5th October 2023
filed on: 6th, October 2023
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 087861280004 satisfaction in full.
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087861280010, created on Thursday 5th October 2023
filed on: 6th, October 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 087861280009, created on Thursday 5th October 2023
filed on: 6th, October 2023
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 087861280003 satisfaction in full.
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087861280006, created on Thursday 28th September 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087861280007, created on Thursday 28th September 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Newport House Newport Road Stafford ST16 1DA. Change occurred on Monday 6th December 2021. Company's previous address: Southfield House Town Street Bramcote Village Nottingham NG9 3DP.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 5th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Sunday 29th November 2020 to Saturday 28th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087861280001, created on Wednesday 10th March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087861280002, created on Wednesday 10th March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087861280003, created on Wednesday 10th March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087861280005, created on Wednesday 10th March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087861280004, created on Wednesday 10th March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 21st November 2020
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th November 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, December 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, October 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 29th November 2017
filed on: 16th, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Southfield House Town Street Bramcote Village Nottingham NG9 3DP. Change occurred on Thursday 28th March 2019. Company's previous address: Newport House Newport Road Stafford Staffs ST16 1DA.
filed on: 28th, March 2019
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 30th November 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 30th November 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 29th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st December 2017
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th November 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th May 2015 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Wednesday 30th November 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st December 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2013
| incorporation
|
Free Download
(28 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 21st November 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|