TM01 |
2023/07/20 - the day director's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024/01/15
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2023/07/20
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/07/20
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/01/15
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/01/15
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 093913990008 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093913990009 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093913990014, created on 2021/11/04
filed on: 6th, November 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093913990013, created on 2021/04/27
filed on: 28th, April 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/01/15
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/01/15
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/01/15
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093913990012, created on 2018/10/08
filed on: 12th, October 2018
| mortgage
|
Free Download
(17 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/01/15
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093913990011, created on 2017/08/10
filed on: 17th, August 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093913990010, created on 2017/08/10
filed on: 17th, August 2017
| mortgage
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, March 2017
| resolution
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 093913990009, created on 2017/02/13
filed on: 17th, February 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093913990008, created on 2017/02/13
filed on: 16th, February 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/15
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/15 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/18
capital
|
|
AD01 |
Address change date: 2015/09/17. New Address: White House Wollaton Street Nottingham NG1 5GF. Previous address: White House Clarendon Street Nottingham NG1 5GF England
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/16. New Address: White House Clarendon Street Nottingham NG1 5GF. Previous address: 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093913990002, created on 2015/07/03
filed on: 10th, July 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 093913990004, created on 2015/07/03
filed on: 10th, July 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 093913990003, created on 2015/07/03
filed on: 10th, July 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 093913990006, created on 2015/07/03
filed on: 10th, July 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 093913990005, created on 2015/07/03
filed on: 10th, July 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 093913990007, created on 2015/07/03
filed on: 10th, July 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 093913990001, created on 2015/05/26
filed on: 2nd, June 2015
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/15
capital
|
|