CS01 |
Confirmation statement with no updates 2023-11-16
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 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)
|
AD01 |
Registered office address changed from Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-07-07 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-03-23
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-23 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England to Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-03-24
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-03-23 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-03-23
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Old Street London EC1V 9BD England to C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-03-24
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-05
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-16
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-16
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-05
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-05
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-16
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2019-11-30 to 2020-04-05
filed on: 1st, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-16
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 15th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110697890001, created on 2019-01-02
filed on: 8th, January 2019
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-04-13
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-01
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2017
| incorporation
|
Free Download
(27 pages)
|