TM01 |
Director's appointment was terminated on 2023-10-24
filed on: 27th, October 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 102479500013, created on 2023-09-29
filed on: 12th, October 2023
|
mortgage |
Free Download
(81 pages)
|
MR01 |
Registration of charge 102479500012, created on 2023-09-29
filed on: 4th, October 2023
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 102479500011, created on 2023-08-07
filed on: 14th, August 2023
|
mortgage |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 11th, July 2023
|
accounts |
Free Download
(28 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 7th, June 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 7th, June 2023
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 7th, June 2023
|
accounts |
Free Download
(52 pages)
|
AP01 |
New director was appointed on 2023-05-08
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102479500010, created on 2023-02-28
filed on: 8th, March 2023
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 102479500009, created on 2023-01-06
filed on: 11th, January 2023
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 102479500008, created on 2022-10-25
filed on: 31st, October 2022
|
mortgage |
Free Download
(77 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-01
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed icp nurseries LIMITEDcertificate issued on 09/06/22
filed on: 9th, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 10th, March 2022
|
other |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 10th, March 2022
|
other |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/06/21
filed on: 10th, March 2022
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to 2021-06-28
filed on: 10th, March 2022
|
accounts |
Free Download
|
MR05 |
All of the property or undertaking has been released from charge 102479500007
filed on: 14th, February 2022
|
mortgage |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Pride Point Drive Pride Park Derby DE24 8BX. Change occurred on 2021-11-29. Company's previous address: 1a Elm Avenue Long Eaton Nottingham NG10 4LR England.
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-03-31 (was 2021-06-30).
filed on: 29th, November 2021
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 102479500007, created on 2021-08-27
filed on: 27th, August 2021
|
mortgage |
Free Download
(51 pages)
|
MR04 |
Satisfaction of charge 102479500006 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-29
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102479500005 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-17
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-03-15: 101.00 GBP
filed on: 15th, March 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 10th, February 2021
|
accounts |
Free Download
(30 pages)
|
CH01 |
On 2021-01-28 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102479500006, created on 2020-12-07
filed on: 10th, December 2020
|
mortgage |
Free Download
(70 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 31st, December 2019
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 102479500005, created on 2019-03-29
filed on: 4th, April 2019
|
mortgage |
Free Download
(63 pages)
|
MR04 |
Satisfaction of charge 102479500004 in full
filed on: 4th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102479500002 in full
filed on: 4th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102479500003 in full
filed on: 4th, April 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 102479500004, created on 2018-10-18
filed on: 24th, October 2018
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 102479500003, created on 2018-02-28
filed on: 7th, March 2018
|
mortgage |
Free Download
(45 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 8th, January 2018
|
accounts |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 102479500001 in full
filed on: 1st, September 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 102479500002, created on 2017-08-31
filed on: 31st, August 2017
|
mortgage |
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-03-31
filed on: 7th, June 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, February 2017
|
resolution |
Free Download
(24 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, January 2017
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 26th, January 2017
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102479500001, created on 2016-12-21
filed on: 28th, December 2016
|
mortgage |
Free Download
(25 pages)
|
AD01 |
New registered office address 1a Elm Avenue Long Eaton Nottingham NG10 4LR. Change occurred on 2016-12-02. Company's previous address: 81 Michelin House Fulham Road London SW3 6rd United Kingdom.
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-09
filed on: 12th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-02
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-20
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2016
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 2016-06-23: 100.00 GBP
|
capital |
|