(MR01) Registration of charge 113784650008, created on December 21, 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113784650007, created on July 25, 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 22, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 113784650006, created on August 10, 2022
filed on: 16th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113784650005, created on August 4, 2022
filed on: 11th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113784650004, created on August 4, 2022
filed on: 11th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Clinton Terrace Derby Road Nottingham NG7 1LY. Change occurred on May 10, 2022. Company's previous address: 89 - 91 Derby Road Nottingham NG1 5BB England.
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 28, 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 28, 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113784650003, created on April 14, 2020
filed on: 15th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113784650002, created on March 27, 2020
filed on: 31st, March 2020
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 22, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113784650001, created on October 29, 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 24, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 89 - 91 Derby Road Nottingham NG1 5BB. Change occurred on May 24, 2018. Company's previous address: 89-91 Derby Road Nottingahm NG1 5BB England.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|