AD01 |
Registered office address changed from 14 Halifax Court Fernwood Business Park Cross Lane Newark Nottinghamshire NG24 3JP England to Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on Monday 18th December 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 4th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th December 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Fernwood Business Park Cross Lane Newark NG24 3JP England to 14 Halifax Court Fernwood Business Park Cross Lane Newark Nottinghamshire NG24 3JP on Tuesday 5th December 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 4th December 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd May 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd May 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 30th September 2021. Originally it was Wednesday 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 8th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Future Cloud Accounting Limited 14 Halifax Court Fernwood Business Park Newark Notts NG24 3JP England to 14 Fernwood Business Park Cross Lane Newark NG24 3JP on Wednesday 12th August 2020
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Halifax Court Cross Lane Fernwood Newark NG24 3JP England to Future Cloud Accounting Limited 14 Halifax Court Fernwood Business Park Newark Notts NG24 3JP on Thursday 16th April 2020
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sunday 8th March 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG United Kingdom to 14 Halifax Court Cross Lane Fernwood Newark NG24 3JP on Thursday 6th February 2020
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 13th November 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th November 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 9th March 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|