(CS01) Confirmation statement with no updates 2023/10/23
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/31
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/23
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/23
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/02/11 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/23
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 621592.00 GBP is the capital in company's statement on 2019/02/28
filed on: 22nd, June 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Jenton Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1XS on 2020/05/28 to Number 10 Plato Close T1300 Tachbrook Park Warwick Warwickshire CV34 6WE
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/23
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019/02/28
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/03/01
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/01
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/01
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074830400002, created on 2019/02/28
filed on: 13th, March 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 074830400001, created on 2019/02/28
filed on: 1st, March 2019
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with no updates 2019/01/03
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/01/03
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/11/20.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/09/30
filed on: 6th, July 2017
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, March 2017
| resolution
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with updates 2017/01/05
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/09/30
filed on: 6th, July 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/05
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 680092.00 GBP is the capital in company's statement on 2016/01/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/05
filed on: 8th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2013/09/30
filed on: 24th, July 2014
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 1st, April 2014
| resolution
|
Free Download
(46 pages)
|
(SH01) 680092.00 GBP is the capital in company's statement on 2011/01/17
filed on: 24th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/05
filed on: 8th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 450092.00 GBP is the capital in company's statement on 2014/01/08
capital
|
|
(TM01) Director's appointment terminated on 2013/10/07
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2012/09/30
filed on: 28th, June 2013
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on 2013/04/03
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/05
filed on: 10th, January 2013
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2013/01/10.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/11/13.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2011/09/30
filed on: 14th, June 2012
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/05
filed on: 26th, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to 2011/09/30, originally was 2012/03/31.
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/08.
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, February 2011
| resolution
|
Free Download
(29 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ns optimum (2011) LIMITEDcertificate issued on 08/02/11
filed on: 8th, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/01/17
change of name
|
|
(SH01) 450100.00 GBP is the capital in company's statement on 2011/01/17
filed on: 28th, January 2011
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/01/21 from 49 Lessar Avenue London SW4 9HW United Kingdom
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 21st, January 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/01/21.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/01/21.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|