(AD01) New registered office address Bramley House Wilsthorpe Road Long Eaton Nottingham NG10 3SX. Change occurred on October 19, 2023. Company's previous address: Bramley House Bramley House Wilsthorpe Road Long Eaton Nottingham NG10 3SX United Kingdom.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bramley House Bramley House Wilsthorpe Road Long Eaton Nottingham NG10 3SX. Change occurred on October 19, 2023. Company's previous address: Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from November 30, 2023 to August 31, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Bramley House Bramley Road Long Eaton Nottingham NG10 3SX. Change occurred on June 5, 2023. Company's previous address: S10-12 Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH United Kingdom.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 5, 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(3 pages)
|
(SH19) Capital declared on April 5, 2023: 95.00 GBP
filed on: 5th, April 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 5th, April 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 22, 2023: 105.00 GBP
filed on: 5th, April 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 5th, April 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 22/03/23
filed on: 5th, April 2023
| insolvency
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, March 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 12, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address S10-12 Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH. Change occurred on July 22, 2022. Company's previous address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom.
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 22, 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 22, 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 28, 2021: 100.00 GBP
filed on: 21st, October 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 12, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on November 12, 2020
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On August 9, 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 23, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, June 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, June 2021
| incorporation
|
Free Download
(19 pages)
|
(CH04) Secretary's name changed on June 9, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 08/04/21
filed on: 22nd, April 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 22nd, April 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 22nd, April 2021
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on April 22, 2021: 95.00 GBP
filed on: 22nd, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES. Change occurred on November 13, 2020. Company's previous address: 158 Marlowes Hemel Hempstead HP1 1BA England.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 158 Marlowes Hemel Hempstead HP1 1BA. Change occurred on May 4, 2020. Company's previous address: The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom.
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 12, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110795310001, created on January 16, 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2017
| incorporation
|
Free Download
(26 pages)
|