(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 10th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 19, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control December 22, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 19, 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 19, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077787280008, created on July 24, 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077787280007, created on July 24, 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to August 31, 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ. Change occurred on February 8, 2017. Company's previous address: Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ Great Britain.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 21, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ. Change occurred on May 11, 2015. Company's previous address: Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL England.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL. Change occurred on November 6, 2014. Company's previous address: 3 Castlegate Grantham Lincolnshire NG31 6SF.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 077787280006
filed on: 7th, July 2014
| mortgage
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, July 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077787280005
filed on: 5th, March 2014
| mortgage
|
Free Download
(10 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 077787280004
filed on: 5th, October 2013
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 19, 2013: 100.00 GBP
capital
|
|
(MR01) Registration of charge 077787280003
filed on: 24th, May 2013
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 11, 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On July 11, 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sin free investments LIMITEDcertificate issued on 14/02/12
filed on: 14th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 13, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(34 pages)
|