AD01 |
Registered office address changed from 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on February 19, 2024
filed on: 19th, February 2024
|
address |
Free Download
(1 page)
|
AP01 |
On November 20, 2023 new director was appointed.
filed on: 10th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 17, 2023 new director was appointed.
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 14th, October 2023
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 116277580009, created on May 30, 2023
filed on: 31st, May 2023
|
mortgage |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 5th, April 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2023
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 6, 2023 new director was appointed.
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 6, 2023 new director was appointed.
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(24 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 7, 2022 new director was appointed.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 27, 2022 new director was appointed.
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 116277580008, created on December 14, 2021
filed on: 14th, December 2021
|
mortgage |
Free Download
(53 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116277580007, created on November 9, 2021
filed on: 11th, November 2021
|
mortgage |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: October 22, 2021
filed on: 26th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 22, 2021
filed on: 26th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD England to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on October 21, 2021
filed on: 21st, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116277580006, created on November 30, 2020
filed on: 2nd, December 2020
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates October 16, 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On April 17, 2019 new director was appointed.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 23, 2018 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, January 2019
|
incorporation |
Free Download
(21 pages)
|
MR01 |
Registration of charge 116277580005, created on November 23, 2018
filed on: 6th, December 2018
|
mortgage |
Free Download
(19 pages)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 6th, December 2018
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, December 2018
|
resolution |
Free Download
(2 pages)
|
AP01 |
On November 23, 2018 new director was appointed.
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 23, 2018: 535001.00 GBP
filed on: 29th, November 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On November 23, 2018 new director was appointed.
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 116277580003, created on November 23, 2018
filed on: 28th, November 2018
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 116277580004, created on November 23, 2018
filed on: 28th, November 2018
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 116277580002, created on November 23, 2018
filed on: 27th, November 2018
|
mortgage |
Free Download
(55 pages)
|
AD01 |
Registered office address changed from Victoria Square House Browne Jacobson Llp (Cs) Victoria Square Birmingham West Midlands B2 4BU England to 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD on November 27, 2018
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 116277580001, created on November 23, 2018
filed on: 26th, November 2018
|
mortgage |
Free Download
(54 pages)
|
AP01 |
On October 29, 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 29, 2018
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 29, 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Boundary Court, Warke Flatt, Willow Farm Business Castle Donington Derby Derbyshire DE74 2UD United Kingdom to Victoria Square House Browne Jacobson Llp (Cs) Victoria Square Birmingham West Midlands B2 4BU on October 22, 2018
filed on: 22nd, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on October 17, 2018: 1.00 GBP
|
capital |
|