(MR04) Charge 078289190003 satisfaction in full.
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Bloomsgrove Industrial Estate Ilkeston Road Nottingham NG7 3JG United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on Thursday 9th February 2023
filed on: 9th, February 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 16th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078289190004, created on Monday 13th May 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with updates Wednesday 22nd November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Phoenix Works Vernon Road Basford Nottingham NG6 0BX to Unit 9 Bloomsgrove Industrial Estate Ilkeston Road Nottingham NG7 3JG on Tuesday 15th August 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 13th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078289190003, created on Wednesday 1st June 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 12th February 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th February 2015.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th February 2015.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 22nd November 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st October 2012 to Sunday 30th September 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 9th November 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 14th August 2012 from 14 Leander Close Nottingham NG11 7BE United Kingdom
filed on: 14th, August 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, November 2011
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2011
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|