CS01 |
Confirmation statement with no updates 2024-12-20
filed on: 24th, December 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2023-12-31
filed on: 10th, September 2024
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-20
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-20
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 17th, August 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-20
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-02-26 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 8th, October 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-20
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 15th, December 2020
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2019-12-19
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-19
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-19
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-19
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-20
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-20
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 9th, October 2018
|
accounts |
Free Download
(26 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-01-11
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-28
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 15th, September 2017
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2016-12-28
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 29th, September 2016
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-01
filed on: 12th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-28
filed on: 12th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-12: 1340000.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 11th, June 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-28
filed on: 26th, January 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2015-01-14 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-01-14 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-01-14 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA. Change occurred at an unknown date. Company's previous address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England.
filed on: 29th, December 2014
|
address |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 30th, September 2014
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 23rd, September 2014
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 23rd, May 2014
|
accounts |
Free Download
(22 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-12-28
filed on: 21st, February 2014
|
document replacement |
Free Download
(17 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-28
filed on: 6th, January 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 3rd, October 2013
|
accounts |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2012-12-20: 1340000.00 GBP
filed on: 25th, March 2013
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2013-01-08 director's details were changed
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-28
filed on: 7th, January 2013
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, January 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 4th, January 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Building 92 Pensnett Trading Estate Kingswinford West Midlands DY6 7FP United Kingdom on 2012-10-09
filed on: 9th, October 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Building 92 Vantage Point Pensnett Trading Estate Kingswinford West Midlands DY6 7FF on 2012-10-09
filed on: 9th, October 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Engine Lane Lye Stourbridge DY9 7AJ England on 2012-09-17
filed on: 17th, September 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 2012-05-11
filed on: 11th, May 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-13
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed castlegate 670 LIMITEDcertificate issued on 09/03/12
filed on: 9th, March 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-03-02
|
change of name |
|
TM01 |
Director's appointment was terminated on 2012-02-21
filed on: 21st, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-21
filed on: 21st, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-02-21
filed on: 21st, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-02-21
filed on: 21st, February 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, December 2011
|
incorporation |
Free Download
(28 pages)
|