(TM01) Director's appointment terminated on 2023/11/06
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, August 2023
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, August 2023
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100753810003, created on 2023/05/11
filed on: 11th, May 2023
| mortgage
|
Free Download
(28 pages)
|
(AA01) Accounting period extended to 2023/04/30. Originally it was 2023/01/31
filed on: 9th, January 2023
| accounts
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 100753810002 satisfaction in full.
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 100753810001 satisfaction in full.
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/12/16.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/12/16.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2022/12/16
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/12/16
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/12/16
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2022/12/16
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom on 2022/12/23 to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/01/29
filed on: 2nd, November 2022
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on 2022/09/28.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On 2022/09/28, company appointed a new person to the position of a secretary
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2022/09/22
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/09/28
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/01/30
filed on: 13th, October 2021
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 2021/06/25
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/02/01
filed on: 22nd, February 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 2019/02/02
filed on: 1st, November 2019
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2018/11/01.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/10/31
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/02/03
filed on: 31st, October 2018
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, June 2018
| resolution
|
Free Download
(39 pages)
|
(CH01) On 2018/04/19 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/28
filed on: 7th, November 2017
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/03/04
filed on: 4th, March 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, March 2017
| change of name
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/01/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(AP04) On 2017/02/16, company appointed a new person to the position of a secretary
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017/02/16, company appointed a new person to the position of a secretary
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/09/26.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/26.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England on 2016/11/29 to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100753810002, created on 2016/04/19
filed on: 25th, April 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 100753810001, created on 2016/04/19
filed on: 21st, April 2016
| mortgage
|
Free Download
(19 pages)
|
(AD01) Change of registered address from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 2016/04/04 to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/04/01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/04/01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2016/04/01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/01.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2016
| incorporation
|
Free Download
(9 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|