AP01 |
New director was appointed on 20th November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2023
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
| accounts
|
Free Download
(72 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 119612420004, created on 28th April 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 119612420003 in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119612420002 in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 15th, November 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 15th, November 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, November 2022
| accounts
|
Free Download
(55 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 24th June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on 27th June 2022 to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 16th, November 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 16th, November 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, November 2021
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 23rd August 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th May 2021
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th May 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119612420003, created on 4th March 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 119612420002, created on 4th March 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(26 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 18th, February 2021
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 18th, February 2021
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 18th, February 2021
| other
|
Free Download
|
MR04 |
Satisfaction of charge 119612420001 in full
filed on: 5th, February 2021
| mortgage
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 19th, January 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, January 2021
| accounts
|
Free Download
(44 pages)
|
CH01 |
On 2nd August 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 24th April 2019
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th March 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 19th June 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2020 to 31st December 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd May 2019: 200.00 GBP
filed on: 3rd, June 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 29th, May 2019
| resolution
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 119612420001, created on 1st May 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2019
| incorporation
|
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|