AD01 |
New registered office address C/O Quantuma Advisory 14 Derby Road Stapleford Nottingham NG9 7AA. Change occurred on July 8, 2021. Company's previous address: 14 Southbrook Terrace Bradford West Yorkshire BD7 1AD.
filed on: 8th, July 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2018
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093819030004, created on June 21, 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, May 2018
| resolution
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, May 2018
| resolution
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093819030003, created on April 30, 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 093819030002, created on April 30, 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093819030001, created on August 26, 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2016: 100.00 GBP
capital
|
|
AP01 |
On June 28, 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 26, 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 4th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 4, 2015: 100.00 GBP
capital
|
|
AP01 |
On April 4, 2015 new director was appointed.
filed on: 4th, May 2015
| officers
|
Free Download
|
AP01 |
On April 4, 2015 new director was appointed.
filed on: 4th, May 2015
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(7 pages)
|