MR04 |
Charge 086852880002 satisfaction in full.
filed on: 23rd, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 086852880003 satisfaction in full.
filed on: 23rd, February 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: Friday 17th February 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th February 2023
filed on: 19th, February 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 14th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(37 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th March 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 31st July 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(34 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2021
| incorporation
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 4th, May 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Wednesday 24th March 2021
filed on: 4th, May 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
420.00 GBP is the capital in company's statement on Wednesday 24th March 2021
filed on: 4th, May 2021
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 24th March 2021
filed on: 4th, May 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st March 2021.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st March 2021.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st July 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director appointment on Friday 6th September 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th September 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th September 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, August 2018
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086852880002, created on Tuesday 31st July 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 086852880003, created on Tuesday 31st July 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Charge 086852880001 satisfaction in full.
filed on: 1st, August 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st July 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Monday 11th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st July 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Friday 31st July 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to Friday 11th September 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st July 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th September 2014 to Thursday 31st July 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th September 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086852880001
filed on: 12th, June 2014
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 2nd January 2014 from 168 Derby Road Long Eaton Nottingham NG10 4BJ England
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th September 2013
filed on: 16th, October 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 11th, September 2013
| incorporation
|
Free Download
(7 pages)
|