AP01 |
New director appointment on Monday 20th November 2023.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL. Change occurred on Thursday 12th October 2023. Company's previous address: The Gardeners Lodge Pleaseley Vale Business Park Mansfield Nottinghamshire NG19 8RL.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086954460003, created on Monday 5th June 2023
filed on: 9th, June 2023
| mortgage
|
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director appointment on Thursday 12th January 2023.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 12th January 2023
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 12th January 2023) of a secretary
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 086954460002 satisfaction in full.
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th December 2022
filed on: 27th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(36 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2022, originally was Friday 31st March 2023.
filed on: 6th, September 2022
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, July 2022
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, July 2022
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086954460002, created on Tuesday 19th July 2022
filed on: 25th, July 2022
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 16th, May 2022
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 26th April 2022) of a secretary
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
3524.47 GBP is the capital in company's statement on Tuesday 26th April 2022
filed on: 29th, April 2022
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 26th April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th April 2022.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th April 2022.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 20th April 20223456.97 GBP
filed on: 27th, April 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 27th, April 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 086954460001 satisfaction in full.
filed on: 29th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 28th August 2020.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th July 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086954460001, created on Friday 22nd February 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(27 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 18th September 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3490.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Tuesday 30th September 2014.
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, January 2014
| resolution
|
Free Download
(38 pages)
|
SH01 |
3490.00 GBP is the capital in company's statement on Wednesday 18th December 2013
filed on: 7th, January 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2013
| incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|