MA |
Articles and Memorandum of Association
filed on: 20th, February 2024
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, February 2024
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, February 2024
| resolution
|
Free Download
(1 page)
|
SH19 |
10000.00 GBP is the capital in company's statement on 2024/02/15
filed on: 15th, February 2024
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 15th, February 2024
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/02/24
filed on: 15th, February 2024
| insolvency
|
Free Download
(1 page)
|
SH01 |
14280.00 GBP is the capital in company's statement on 2020/03/30
filed on: 14th, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 8th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/04/04
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/04/04
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 1st, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/04/04
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, April 2020
| incorporation
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2020/04/04
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 5th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Nightingales Main Street Rempstone Loughborough LE12 6RH England on 2019/08/07 to 82a James Carter Road Mildenhall Suffolk IP28 7DE
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/04
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/04
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/04/04
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/03
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/04/02 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/06
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Nightingales 15 Wheeler Gate Main Stree Rempstone Loughborough LE12 6RH England on 2018/12/11 to The Nightingales Main Street Rempstone Loughborough LE12 6RH
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Wheeler Gate Nottingham Nottinghamshire NG1 2NA England on 2018/12/06 to The Nightingales Main Street Rempstone Loughborough LE12 6RH
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Nightingales Main Street Rempstone Loughborough LE12 6RH England on 2018/12/06 to The Nightingales 15 Wheeler Gate Main Stree Rempstone Loughborough LE12 6RH
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/05.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/16
filed on: 16th, September 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2017
| incorporation
|
Free Download
(11 pages)
|