(CH01) On 2024/02/01 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/02/01
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 1st, December 2023
| accounts
|
Free Download
(14 pages)
|
(AA01) Extension of accounting period to 2023/05/31 from 2023/03/31
filed on: 2nd, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/01
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/03/01
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/03/01
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE England on 2020/05/27 to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/01
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/01/17 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom on 2020/01/16 to 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/03/01
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/07/19 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/19
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Optimise Accountants Limited PO Box NG10 5HS 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom on 2018/07/09 to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/01
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/03/30
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100948290002, created on 2017/01/18
filed on: 20th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100948290001, created on 2017/01/11
filed on: 12th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2016/04/01
filed on: 25th, November 2016
| capital
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 53 Kings Court Bishops Stortford Hertfordshire CM23 2AB England on 2016/11/03 to C/O Optimise Accountants Limited PO Box NG10 5HS 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2016
| resolution
|
Free Download
(43 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2016
| incorporation
|
Free Download
(20 pages)
|