RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, June 2023
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/08. New Address: Orchard House Bellamy Road Mansfield NG18 4LN. Previous address: Corser House Whitchurch Business Centre Green End Whitchurch Shropshire SY13 1AD
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/31.
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2023/05/26
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/05/26 - the day director's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/26.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2023/05/26 - the day secretary's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/05/26 - the day director's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/05/26
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/05/26
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/10
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 080233680005 satisfaction in full.
filed on: 13th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080233680004 satisfaction in full.
filed on: 13th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080233680006 satisfaction in full.
filed on: 13th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080233680002 satisfaction in full.
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080233680003 satisfaction in full.
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/10
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/10
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/06/30
filed on: 20th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 2019/06/30
filed on: 1st, July 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080233680006, created on 2020/04/30
filed on: 7th, May 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 080233680003, created on 2020/04/29
filed on: 6th, May 2020
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 080233680004, created on 2020/04/30
filed on: 6th, May 2020
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 080233680005, created on 2020/04/30
filed on: 6th, May 2020
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/10
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/10
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/06/30
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/10
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/06/30
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 28th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080233680002, created on 2017/12/20
filed on: 23rd, December 2017
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2017/04/10
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2016/06/30
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/10 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/04/10 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 21st, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/04/10 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on 2014/05/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 10th, January 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2013/06/30. Originally it was 2013/04/30
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/10 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on 2012/12/28
filed on: 11th, March 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/03/05 from Stone House Lower Carden Tilston Malpas Cheshire SY14 7HW England
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2013
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/12/12.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2012/06/29
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2012
| incorporation
|
|