(CS01) Confirmation statement with no updates 2024-01-02
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 103050270001 in full
filed on: 14th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103050270002 in full
filed on: 14th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 103050270004, created on 2023-03-10
filed on: 13th, March 2023
| mortgage
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, February 2023
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2023-01-02
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 31-33 C/O Optimise Accountants Limited Unit 3 Long Eaton Nottingham NG10 2FE England to C/O Optimise Accountants Limited Bramley Road Long Eaton Long Eaton Nottinghamshire NG10 3SX on 2022-05-03
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-02
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103050270003, created on 2021-12-10
filed on: 14th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-01-02
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Xenon Tax 1 Fore Street Avenue London EC2Y 9DT England to 31-33 C/O Optimise Accountants Limited Unit 3 Long Eaton Nottingham NG10 2FE on 2020-05-29
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-03-02 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Xenon Tax C/O Xenon Tax Wework, 1 Fore Street Avenue London England EC2Y 9DT United Kingdom to C/O Xenon Tax 1 Fore Street Avenue London EC2Y 9DT on 2020-03-02
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Nottingham NG10 2FE United Kingdom to C/O Xenon Tax C/O Xenon Tax Wework, 1 Fore Street Avenue London England EC2Y 9DT on 2020-03-02
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-02
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-02
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 143 Trundleys Road London SE8 5JQ United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Nottingham NG10 2FE on 2018-09-05
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-09-05 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 15th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-01-01
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 103050270001, created on 2017-10-02
filed on: 17th, October 2017
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 103050270002, created on 2017-10-02
filed on: 17th, October 2017
| mortgage
|
Free Download
(29 pages)
|
(CH01) On 2017-06-30 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-23
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-01-20
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, August 2016
| incorporation
|
Free Download
(11 pages)
|