AA |
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(5 pages)
|
AP01 |
On June 9, 2023 new director was appointed.
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 9, 2023
filed on: 22nd, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On June 9, 2023 new director was appointed.
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 9, 2023
filed on: 22nd, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
On August 15, 2022 new director was appointed.
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 15, 2022 new director was appointed.
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 27, 2022
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 14, 2022 new director was appointed.
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 24, 2021
filed on: 20th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 22, 2018 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 20, 2015 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 14, 2019
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On October 4, 2018 director's details were changed
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2019 new director was appointed.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2019 new director was appointed.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 27, 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 18, 2018
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 18, 2018 new director was appointed.
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 22, 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA.
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 5, 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 28, 2016: 7.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: February 20, 2015
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 5, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 27, 2015 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
On February 20, 2015 new director was appointed.
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 20, 2015 new director was appointed.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 20, 2015 new director was appointed.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 6, 2015
filed on: 16th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 5, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date
filed on: 29th, December 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jk House Po Box 20 Roebuck Way Worksop Nottinghamshire S80 3YY to Jk House Roebuck Way Worksop Nottinghamshire S80 3EG on November 6, 2014
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 27, 2014 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 6, 2014: 7.00 GBP
|
capital |
|
CH01 |
On September 27, 2014 director's details were changed
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: Jk House Po Box 20 Roebuck Way Worksop Nottinghamshire S80 3YY.
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on July 25, 2014: 6.00 GBP
filed on: 1st, September 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2014: 7.00 GBP
filed on: 1st, September 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On June 30, 2014 new director was appointed.
filed on: 31st, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 30, 2014 new director was appointed.
filed on: 31st, August 2014
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 5, 2013
filed on: 20th, June 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2013 to April 5, 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 12, 2014
filed on: 12th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 27, 2013 with full list of members
filed on: 26th, October 2013
|
annual return |
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 25th, October 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, October 2013
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, March 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed castlegate 697 LIMITEDcertificate issued on 11/03/13
filed on: 11th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on January 11, 2013 to change company name
|
change of name |
|
AP01 |
On January 10, 2013 new director was appointed.
filed on: 10th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 24, 2012 new director was appointed.
filed on: 24th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 17, 2012
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On December 17, 2012 - new secretary appointed
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 17, 2012
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 11, 2012: 5.00 GBP
filed on: 17th, December 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, December 2012
|
resolution |
Free Download
(13 pages)
|
AD01 |
Company moved to new address on December 17, 2012. Old Address: Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG1 2BJ
filed on: 17th, December 2012
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, December 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2012
|
incorporation |
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|