(CS01) Confirmation statement with no updates November 24, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(25 pages)
|
(PSC05) Change to a person with significant control June 29, 2021
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 10, 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 104984210004, created on November 10, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates November 24, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 30, 2021
filed on: 30th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: April 26, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 1, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 13, 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AP03) On January 13, 2021 - new secretary appointed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 30, 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 13, 2021 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates November 24, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 28, 2019
filed on: 28th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 104984210003, created on June 28, 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(62 pages)
|
(AP01) On April 23, 2019 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 12, 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 12, 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 19, 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beacon Hill Park Cafferata Way Newark NG24 2TN England to Brunel Business Park Jessop Close Newark Notts NG24 2AG on November 8, 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 19, 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(30 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 24, 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control February 8, 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, March 2017
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, March 2017
| resolution
|
Free Download
(21 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On February 8, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 8, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom to Beacon Hill Park Cafferata Way Newark NG24 2TN on February 17, 2017
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On February 8, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104984210002, created on February 8, 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge 104984210001, created on February 8, 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2016
| incorporation
|
Free Download
(35 pages)
|