AA |
Total exemption full company accounts data drawn up to Thu, 10th Feb 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Nov 2021 to Thu, 10th Feb 2022
filed on: 2nd, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 16th Feb 2022. New Address: C/O Greenfield Recovery Limited Unit 8 Riverside Court Derby DE24 8JN. Previous address: 6 Edison Village Nottingham Science Park Nottingham Nottinghamshire NG7 2RF England
filed on: 16th, February 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Mon, 9th Dec 2019
filed on: 12th, March 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 14th Jan 2020. New Address: 6 Edison Village Nottingham Science Park Nottingham Nottinghamshire NG7 2RF. Previous address: 6 6 Edison Village, Nottingham Science Park Nottingham Nottinghamshire NG7 2RF United Kingdom
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Jan 2020. New Address: 6 6 Edison Village, Nottingham Science Park Nottingham Nottinghamshire NG7 2RF. Previous address: 6 Nottingham Science & Technology Park Nottingham NG7 2RF England
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: 6 Nottingham Science & Technology Park Nottingham NG7 2RF. Previous address: C/O Smith Emmerson H5 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093083410006, created on Tue, 18th Dec 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093083410005, created on Tue, 4th Sep 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093083410004, created on Thu, 7th Jun 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093083410003, created on Fri, 10th Feb 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093083410002, created on Thu, 13th Aug 2015
filed on: 22nd, August 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 093083410001, created on Thu, 13th Aug 2015
filed on: 15th, August 2015
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Mon, 20th Apr 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(4 pages)
|
TM01 |
Mon, 20th Apr 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|