MA |
Memorandum and Articles of Association
filed on: 9th, December 2023
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, November 2023
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, November 2023
| incorporation
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104401220012, created on 2023-09-29
filed on: 3rd, October 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-20
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-07-07 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on 2023-07-07. Company's previous address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom.
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-07-07
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-07-07
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-07 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104401220011, created on 2022-12-19
filed on: 20th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104401220010, created on 2022-10-18
filed on: 20th, October 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-20
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 23rd, August 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2022-08-19
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-19 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-19
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-19 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-20 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-20
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-08-20
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-20
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-20 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX. Change occurred on 2021-05-04. Company's previous address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-05-04
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-04 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-04 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-04
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-09-18
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 1st, July 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 104401220009, created on 2019-12-20
filed on: 20th, December 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-09-18
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104401220008, created on 2018-09-28
filed on: 1st, October 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 104401220007, created on 2018-09-28
filed on: 1st, October 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-09-18
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2018-07-19 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-19
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-19
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-19 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE. Change occurred on 2018-07-09. Company's previous address: C/O Optimise Accountants Limited 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 13th, June 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 104401220006, created on 2017-12-18
filed on: 19th, December 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 104401220005, created on 2017-11-10
filed on: 11th, November 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104401220004, created on 2017-10-17
filed on: 18th, October 2017
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-10-10
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 104401220003, created on 2017-09-01
filed on: 5th, September 2017
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-02
filed on: 2nd, March 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104401220002, created on 2017-02-03
filed on: 16th, February 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104401220001, created on 2017-01-12
filed on: 20th, January 2017
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2016
| incorporation
|
Free Download
(16 pages)
|