AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th November 2021 to Thursday 31st March 2022
filed on: 6th, April 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th October 2021
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 7th October 2021
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Archer House 14-22 Castle Gate Nottingham NG1 7AW to Pearl Assurance House Friar Lane Nottingham NG1 6BT on Wednesday 7th August 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087798170012, created on Thursday 6th December 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 087798170008 satisfaction in full.
filed on: 19th, September 2018
| mortgage
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 23rd, February 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 25th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 15th September 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087798170010, created on Monday 2nd October 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 087798170011, created on Monday 2nd October 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087798170009, created on Monday 2nd October 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(28 pages)
|
AP01 |
New director appointment on Friday 15th September 2017.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 1st October 2015
filed on: 26th, February 2016
| document replacement
|
Free Download
(21 pages)
|
MR04 |
Charge 087798170007 satisfaction in full.
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087798170006 satisfaction in full.
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087798170005 satisfaction in full.
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087798170008, created on Friday 19th February 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return made up to Thursday 1st October 2015 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
TM01 |
Director appointment termination date: Wednesday 10th February 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th January 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087798170007, created on Tuesday 22nd December 2015
filed on: 8th, January 2016
| mortgage
|
Free Download
(44 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 2nd, January 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 087798170004 satisfaction in full.
filed on: 22nd, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 087798170003 satisfaction in full.
filed on: 22nd, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087798170006, created on Monday 20th July 2015
filed on: 22nd, July 2015
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 087798170005, created on Monday 20th July 2015
filed on: 22nd, July 2015
| mortgage
|
Free Download
(53 pages)
|
MR04 |
Charge 087798170002 satisfaction in full.
filed on: 22nd, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 087798170001 satisfaction in full.
filed on: 22nd, July 2015
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Forest Lane Papplewick Nottingham Nottinghamshire NG15 8FF to Archer House 14-22 Castle Gate Nottingham NG1 7AW on Tuesday 7th April 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087798170004, created on Wednesday 24th September 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 087798170003, created on Wednesday 24th September 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 087798170001, created on Tuesday 24th June 2014
filed on: 8th, July 2014
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 087798170002, created on Tuesday 24th June 2014
filed on: 8th, July 2014
| mortgage
|
Free Download
(49 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2013
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th November 2013
capital
|
|