(MR04) Charge 078841320001 satisfaction in full.
filed on: 8th, November 2024
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th May 2024.
filed on: 14th, May 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th March 2022.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th March 2022.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st March 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Saturday 16th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Umc Architects Sheppard Lockton House Cafferata Way Newark Nottinghamshire NG24 2TN. Change occurred on Tuesday 30th May 2023. Company's previous address: Umc Architects Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Thursday 16th December 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 25th November 2021.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 30th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 12th November 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 17th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 16th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(12 pages)
|
(AP01) New director appointment on Friday 15th December 2017.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th December 2017.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th December 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 15th December 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th December 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 078841320001, created on Friday 15th December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(40 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 15th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 26th March 2013 from Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN United Kingdom
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 25th March 2013 from Park House Friar Lane Nottingham NG1 6DN United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th March 2013.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th March 2013.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th December 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 8th, June 2012
| resolution
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Monday 31st December 2012
filed on: 15th, February 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, December 2011
| incorporation
|
Free Download
(39 pages)
|