AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on Wednesday 7th September 2022
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 18th July 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th July 2022 director's details were changed
filed on: 24th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on Sunday 24th July 2022
filed on: 24th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 26th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hillcote Farm Smeeton Road Saddington Kibworth Lecistershire LE8 0QT to 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on Tuesday 26th February 2019
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 26th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 080203470005 satisfaction in full.
filed on: 30th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080203470006 satisfaction in full.
filed on: 30th, November 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080203470006, created on Wednesday 13th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(63 pages)
|
AR01 |
Annual return made up to Monday 4th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, August 2014
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080203470005, created on Thursday 31st July 2014
filed on: 6th, August 2014
| mortgage
|
Free Download
(53 pages)
|
MR04 |
Charge 080203470002 satisfaction in full.
filed on: 2nd, August 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 080203470001 satisfaction in full.
filed on: 2nd, August 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 080203470004 satisfaction in full.
filed on: 2nd, August 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 080203470003 satisfaction in full.
filed on: 2nd, August 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080203470004, created on Thursday 22nd May 2014
filed on: 2nd, June 2014
| mortgage
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, May 2014
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 6th May 2014 from Unit 1 the Picture Works 42 Queens Road Nottingham Nottinghamshire NG2 3DT England
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 21st February 2014 from Hillcote Farm Smeeton Road Saddington Kibworth Leicestershire LE8 0QT
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, February 2014
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080203470003, created on Friday 31st January 2014
filed on: 5th, February 2014
| mortgage
|
Free Download
(34 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 23rd December 2013 from Lawrence House Meadowbank Way Eastwood Nottinghamshire NG16 3SB England
filed on: 23rd, December 2013
| address
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, November 2013
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080203470001, created on Friday 1st November 2013
filed on: 6th, November 2013
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 080203470002, created on Friday 1st November 2013
filed on: 6th, November 2013
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 12th October 2012
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th October 2012.
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th October 2012.
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th October 2012.
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 12th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|