CS01 |
Confirmation statement with no updates 2024-03-20
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-11-29
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-29 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-20
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-20
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021-11-08 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Kingfisher Road Mansfield NG19 6EG England to A7 Intake Business Centre Kirkland Avenue Mansfield Nottinghamshire NG18 5QP on 2021-11-08
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-11-08
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094271000002, created on 2021-06-27
filed on: 9th, July 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2021-03-20
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-03-20
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to 28 Kingfisher Road Mansfield NG19 6EG on 2020-01-17
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-16
filed on: 16th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR04 |
Satisfaction of charge 094271000001 in full
filed on: 16th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094271000001, created on 2019-12-13
filed on: 13th, December 2019
| mortgage
|
Free Download
(28 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-09-30
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-30 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Kingfisher Road Mansfield Nottinghamshire NG19 6EG England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2019-10-02
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-02
filed on: 2nd, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC04 |
Change to a person with significant control 2019-08-07
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-07 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Kingfisher Road Mansfield Nottinghamshire NG19 6EG England to 28 Kingfisher Road Mansfield Nottinghamshire NG19 6EG on 2019-08-07
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-08-07 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-07
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-16
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-16 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Millersdale Avenue Mansfield Nottinghamshire NG18 5HS England to 38 Kingfisher Road Mansfield Nottinghamshire NG19 6EG on 2019-07-16
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-21
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-03-20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-03-20
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-20 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-01
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-06
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 10th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to 32 Millersdale Avenue Mansfield Nottinghamshire NG18 5HS on 2018-05-21
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-04-30 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-30
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-06
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 10th, October 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-05-02 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-02 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-06
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-02-03 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Nightingale Drive Mansfield Nottinghamshire NG19 7NG England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2017-02-03
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-06 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015-03-09 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom to 1 Nightingale Drive Mansfield Nottinghamshire NG19 7NG on 2015-02-18
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-06: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|