(CS01) Confirmation statement with no updates 2024/01/25
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2024/01/31.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/07/31
filed on: 10th, May 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2023/01/25
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/07/31
filed on: 25th, April 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2022/01/25
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/07/31
filed on: 10th, May 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2021/01/25
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/03/01.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099714020005, created on 2020/08/14
filed on: 25th, August 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2019/07/31
filed on: 1st, May 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2020/01/25
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2018/07/31
filed on: 7th, May 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2019/03/31.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/31.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 2019/03/31.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/25
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2017/07/31
filed on: 26th, June 2018
| accounts
|
Free Download
(27 pages)
|
(PSC07) Cessation of a person with significant control 2016/08/01
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/25
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2016/08/01
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/01/25
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2016/07/31
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/20.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/20.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 14033676.00 GBP is the capital in company's statement on 2016/08/31
filed on: 19th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 14031467.00 GBP is the capital in company's statement on 2016/07/31
filed on: 8th, September 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099714020002, created on 2016/08/31
filed on: 2nd, September 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099714020004, created on 2016/08/31
filed on: 2nd, September 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099714020003, created on 2016/08/31
filed on: 2nd, September 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099714020001, created on 2016/07/08
filed on: 11th, July 2016
| mortgage
|
Free Download
(23 pages)
|
(AD01) Address change date: 2016/02/09. New Address: 11 Wilsthorpe Road Breaston Derby Derbyshire DE72 3EA. Previous address: Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/01/29 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/01/29 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/29.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed castlegate 747 LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 26th, January 2016
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/26
capital
|
|