(AD01) Registered office address changed from Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Saturday 8th April 2023
filed on: 8th, April 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on Tuesday 6th September 2022
filed on: 6th, September 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 094909060001 satisfaction in full.
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Friday 31st December 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 12th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 30th April 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th April 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094909060001, created on Thursday 1st August 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(36 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th June 2018
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th June 2018
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 39 Hereford Road Ravenshead Nottingham NG15 9FJ United Kingdom to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on Tuesday 14th May 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(SH01) 204.00 GBP is the capital in company's statement on Friday 15th March 2019
filed on: 14th, May 2019
| capital
|
Free Download
(5 pages)
|
(CH01) On Friday 8th March 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thursday 30th November 2017
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th November 2017
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 25th September 2018
filed on: 25th, September 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, September 2018
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 24 Enterprise Close Mansfield NG19 7JY England to 39 Hereford Road Ravenshead Nottingham NG15 9FJ on Friday 9th February 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Monday 12th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 3 Enterprise Close Mansfield Nottinghamshire NG19 7JY England to Unit 24 Enterprise Close Mansfield NG19 7JY on Wednesday 19th October 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 17th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 27 Naples Crescent Pleasley Mansfield Nottinghamshire NG19 7EA to Unit 3 Enterprise Close Mansfield Nottinghamshire NG19 7JY on Tuesday 5th April 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th November 2015.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2015
| incorporation
|
Free Download
(7 pages)
|