(AD01) Change of registered address from 20 Rectory Road West Bridgford Notts NG2 6BG England on 2024/01/16 to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/11
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/12/11
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/12/11
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2022/03/31. Originally it was 2021/12/31
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/05/26
filed on: 26th, May 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, May 2021
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, May 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2021/02/12 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/02/12 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/12/11
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2020/06/17.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, July 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from The Firs 67 London Road Newark Notts NG24 1RZ on 2020/03/11 to 20 Rectory Road West Bridgford Notts NG2 6BG
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/02/13
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/11
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088100950007, created on 2019/08/14
filed on: 15th, August 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088100950006, created on 2019/06/18
filed on: 25th, June 2019
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 088100950005 satisfaction in full.
filed on: 21st, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 088100950003 satisfaction in full.
filed on: 21st, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 088100950001 satisfaction in full.
filed on: 21st, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 088100950004 satisfaction in full.
filed on: 21st, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 088100950002 satisfaction in full.
filed on: 21st, June 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/12/11
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(SH03) Own shares purchase
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2018/02/133.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/12/11
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2017/10/12
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/12/11
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/04/09 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/11
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088100950001, created on 2015/06/02
filed on: 16th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088100950005, created on 2015/06/02
filed on: 16th, June 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088100950004, created on 2015/06/02
filed on: 16th, June 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088100950002, created on 2015/06/02
filed on: 16th, June 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088100950003, created on 2015/06/02
filed on: 16th, June 2015
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2015/03/06
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/11
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/01/20
capital
|
|
(CH01) On 2014/12/19 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(35 pages)
|