(AD01) New registered office address Trinity House 28-30 Blucher Street Birmingham B1 1QH. Change occurred on November 9, 2023. Company's previous address: 34-42 New Tythe Street Long Eaton Nottingham NG10 2DL United Kingdom.
filed on: 9th, November 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 29, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 30, 2019
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2019
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091313210002, created on August 30, 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(59 pages)
|
(AP03) Appointment (date: May 13, 2019) of a secretary
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 27, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091313210001, created on November 20, 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34-42 New Tythe Street Long Eaton Nottingham NG10 2DL. Change occurred on March 6, 2018. Company's previous address: 30-32 High Street Long Eaton Nottingham NG10 1LL.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 22, 2015: 40.00 GBP
capital
|
|
(AD01) New registered office address 30-32 High Street Long Eaton Nottingham NG10 1LL. Change occurred on November 5, 2014. Company's previous address: Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on July 15, 2014: 40.00 GBP
capital
|
|