CH01 |
On 3rd January 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th January 2020
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 9th January 2023. New Address: Strelley Hall Main Street Strelley Nottingham NG8 6PE. Previous address: 4 Edison Village Nottingham Science Park Nottingham NG7 2RF England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd June 2022. New Address: 4 Edison Village Nottingham Science Park Nottingham NG7 2RF. Previous address: Tecquipment Bonsall Street Long Eaton Nottingham NG10 2AN England
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
30th March 2022 - the day director's appointment was terminated
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2022 to 31st March 2022
filed on: 4th, March 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 24th September 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th September 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 24th September 2021. New Address: Tecquipment Bonsall Street Long Eaton Nottingham NG10 2AN. Previous address: Valley View Coppice Farm Lane Ticknall Road Hartshorne Derbyshire DE11 7BF England
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2021
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th June 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 9th August 2020
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th August 2020
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, February 2020
| resolution
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 20th January 2020: 48.01 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 23rd, August 2019
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 16th May 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th May 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 11th, June 2019
| resolution
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 16th May 2019: 100.00 GBP
filed on: 23rd, May 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 25th January 2019. New Address: Valley View Coppice Farm Lane Ticknall Road Hartshorne Derbyshire DE11 7BF. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, July 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 13th July 2018: 43.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|