(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on 2023-07-07. Company's previous address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom.
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-11
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-04-12
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 19th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on 2022-01-06. Company's previous address: Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-06-03
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on 2021-06-03. Company's previous address: Unit 3 Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom.
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-06-03 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-06-03
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-06-03 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE. Change occurred on 2021-05-12. Company's previous address: 26 st Annes Road Caversham Reading RG4 7PA England.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-05-12 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-01
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-05-12
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-12
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-05-12 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-30 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-30 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-30
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-30
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-05-01
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 st Annes Road Caversham Reading RG4 7PA. Change occurred on 2020-03-10. Company's previous address: 3 Old Estate Yard North Stoke Lane, Upton Cheyney Bristol BS30 6nd England.
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Old Estate Yard North Stoke Lane, Upton Cheyney Bristol BS30 6nd. Change occurred on 2020-03-09. Company's previous address: 26 st. Annes Road Caversham Reading RG4 7PA England.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 21st, February 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2019-05-01
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 095791590001 in full
filed on: 25th, February 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-01
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-05-04
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-07
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095791590001, created on 2015-07-13
filed on: 24th, July 2015
| mortgage
|
Free Download
(41 pages)
|
(NEWINC) Incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-05-07: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|