CS01 |
Confirmation statement with no updates Wednesday 17th April 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106963600011, created on Friday 17th November 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 106963600010, created on Friday 17th November 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th July 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106963600009, created on Wednesday 24th May 2023
filed on: 25th, May 2023
| mortgage
|
Free Download
(5 pages)
|
AD01 |
New registered office address 120 Green Lane Derby DE1 1RY. Change occurred on Wednesday 3rd May 2023. Company's previous address: C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park Michael Way Raunds Northants NN9 6GR England.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 20th April 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 106963600007 satisfaction in full.
filed on: 15th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106963600005 satisfaction in full.
filed on: 15th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106963600008 satisfaction in full.
filed on: 15th, March 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 106963600008, created on Thursday 11th November 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge 106963600006 satisfaction in full.
filed on: 7th, October 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park Michael Way Raunds Northants NN9 6GR. Change occurred on Friday 19th February 2021. Company's previous address: Ecen, Michael Way Warth Park Northampton Northamptonshire NN9 6GR United Kingdom.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ecen, Michael Way Warth Park Northampton Northamptonshire NN9 6GR. Change occurred on Wednesday 4th November 2020. Company's previous address: 6 Nottingham Road Long Eaton Nottinghamshire NG10 1HP United Kingdom.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106963600007, created on Thursday 27th August 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Charge 106963600002 satisfaction in full.
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106963600001 satisfaction in full.
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106963600004 satisfaction in full.
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106963600003 satisfaction in full.
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st March 2019 (was Saturday 31st August 2019).
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 106963600005, created on Friday 31st August 2018
filed on: 4th, September 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 106963600006, created on Friday 31st August 2018
filed on: 4th, September 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 106963600004, created on Friday 15th June 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 106963600003, created on Friday 15th June 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th March 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106963600001, created on Wednesday 7th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 106963600002, created on Wednesday 7th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
|
NEWINC |
Company registration
filed on: 29th, March 2017
| incorporation
|
Free Download
(31 pages)
|