AA |
Group of companies' accounts made up to January 14, 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098309490005, created on February 13, 2023
filed on: 15th, February 2023
|
mortgage |
Free Download
(62 pages)
|
TM01 |
Director appointment termination date: December 9, 2022
filed on: 13th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On December 7, 2022 new director was appointed.
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 15, 2022
filed on: 31st, May 2022
|
accounts |
Free Download
(56 pages)
|
AA |
Group of companies' accounts made up to January 16, 2021
filed on: 10th, March 2022
|
accounts |
Free Download
(55 pages)
|
AD03 |
Registered inspection location new location: Cumberland Court 80 Mount Street Nottingham NG1 6HH.
filed on: 7th, January 2022
|
address |
Free Download
(1 page)
|
CH01 |
On October 18, 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On November 4, 2021 director's details were changed
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 18, 2021 director's details were changed
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW to Unit 1 Castle Marina Road Nottingham NG7 1TN on November 4, 2021
filed on: 4th, November 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 15, 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 28, 2021
filed on: 28th, March 2021
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, March 2021
|
change of name |
Free Download
(2 pages)
|
AP01 |
On March 15, 2021 new director was appointed.
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098309490004, created on March 15, 2021
filed on: 17th, March 2021
|
mortgage |
Free Download
(68 pages)
|
CH01 |
On November 25, 2020 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 9, 2021
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 11, 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates October 18, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT United Kingdom to 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW on November 25, 2020
filed on: 25th, November 2020
|
address |
Free Download
(2 pages)
|
CH01 |
On November 17, 2020 director's details were changed
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 9, 2020 director's details were changed
filed on: 26th, September 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 3, 2020: 22000001.00 GBP
filed on: 25th, September 2020
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 098309490003, created on September 2, 2020
filed on: 7th, September 2020
|
mortgage |
Free Download
(63 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 12, 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 4, 2018
filed on: 28th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2018 new director was appointed.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 13, 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 098309490002, created on May 17, 2018
filed on: 21st, May 2018
|
mortgage |
Free Download
(64 pages)
|
TM01 |
Director appointment termination date: March 31, 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 16, 2018
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 16, 2018 new director was appointed.
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 13, 2017 new director was appointed.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 13, 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2017 new director was appointed.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2017
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 14, 2017
filed on: 24th, July 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 2nd Floor Stratton House 5 Stratton Street London W1J 8LA United Kingdom to New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT on June 23, 2017
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 18, 2016
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 18, 2016 new director was appointed.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to January 14, 2017
filed on: 5th, January 2016
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, November 2015
|
resolution |
Free Download
(29 pages)
|
MR01 |
Registration of charge 098309490001, created on October 24, 2015
filed on: 27th, October 2015
|
mortgage |
Free Download
(41 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2015
|
incorporation |
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: October 19, 2015
filed on: 19th, October 2015
|
officers |
Free Download
(1 page)
|