AA |
Full accounts for the period ending 2022/12/25
filed on: 13th, October 2023
|
accounts |
Free Download
(40 pages)
|
AD01 |
Change of registered address from 60 Grosvenor Street London W1K 3HZ United Kingdom on 2023/03/02 to 22 Gas Street Birmingham B1 2JT
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/26
filed on: 3rd, October 2022
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts for the period ending 2020/12/27
filed on: 6th, October 2021
|
accounts |
Free Download
(38 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, September 2021
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, September 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, July 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, July 2021
|
incorporation |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2021/03/15
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/31.
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/12/31
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/29
filed on: 19th, December 2020
|
accounts |
Free Download
(37 pages)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/30
filed on: 10th, July 2019
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2018/07/01 director's details were changed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 24th, July 2018
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2016/12/25
filed on: 12th, July 2017
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 2017/02/03
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/29
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/27
filed on: 8th, October 2016
|
accounts |
Free Download
(22 pages)
|
AD01 |
Change of registered address from 27B Floral Street Covent Garden London WC2E 9DP on 2016/10/03 to 60 Grosvenor Street London W1K 3HZ
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 7th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/09/30
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/28
filed on: 13th, October 2015
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/31
filed on: 10th, August 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/04/30
filed on: 19th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Millennium Way West Phoenix Park Nottingham Nottinghamshire NG8 6AS on 2014/12/18 to 27B Floral Street Covent Garden London WC2E 9DP
filed on: 18th, December 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/12/04 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/12/04 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/12/04 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/11/11 director's details were changed
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/21.
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/21
filed on: 28th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/31
filed on: 1st, August 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2013/12/29
filed on: 2nd, May 2014
|
accounts |
Free Download
(18 pages)
|
CH03 |
On 2014/01/03 secretary's details were changed
filed on: 22nd, January 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On 2013/09/01 secretary's details were changed
filed on: 15th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/31
filed on: 1st, August 2013
|
annual return |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2013/07/16.
filed on: 16th, July 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2013/07/15, company appointed a new person to the position of a secretary
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/07/31
filed on: 15th, July 2013
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/07/15
filed on: 15th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/23.
filed on: 23rd, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/23.
filed on: 23rd, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/23.
filed on: 23rd, November 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
1356452.00 GBP is the capital in company's statement on 2012/09/28
filed on: 15th, November 2012
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2012/09/20
filed on: 20th, September 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/20 from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ
filed on: 20th, September 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/09/20
filed on: 20th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/17.
filed on: 17th, September 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2012/09/17, company appointed a new person to the position of a secretary
filed on: 17th, September 2012
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, September 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed castlegate 692 LIMITEDcertificate issued on 06/09/12
filed on: 6th, September 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/09/03
|
change of name |
|
AD01 |
Change of registered office on 2012/09/06 from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
filed on: 6th, September 2012
|
address |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2012/08/01
filed on: 21st, August 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2012
|
incorporation |
Free Download
(28 pages)
|