(CS01) Confirmation statement with no updates 2023-10-27
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 17th, May 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2023-02-16
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-27
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-09-15: 94.90 GBP
filed on: 20th, October 2022
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 24th, September 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 24th, September 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-10-27
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2016-12-20
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-12-20
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(35 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-01-24: 102.04 GBP
filed on: 14th, October 2021
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2020-10-27
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Fothergill House 16 King Street Nottingham NG1 2AS England to 32-34 2nd Floor 32-34 Stoney Street Nottingham NG1 1LL on 2021-02-09
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098453820002, created on 2020-11-02
filed on: 4th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2019-12-20
filed on: 4th, January 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, January 2020
| resolution
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2019-10-27
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, February 2019
| resolution
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2018-10-27
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 6th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Fothergill House 16 King Street Nottingham NG1 2AS England to Fothergill House 16 King Street Nottingham NG1 2AS on 2018-04-26
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box Floor 2 Fothergill House 16 King Street Nottingham NG1 2AS England to Fothergill House 16 King Street Nottingham NG1 2AS on 2018-04-26
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Landmark House Tudor Square West Bridgford Nottingham NG2 6BT England to PO Box Floor 2 Fothergill House 16 King Street Nottingham NG1 2AS on 2017-12-07
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-27
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098453820001, created on 2017-06-29
filed on: 29th, June 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-12-20: 100.00 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-27
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Beeches 35 Main Street Stathern Melton Mowbray Leicesterhire LE14 4HW United Kingdom to Landmark House Tudor Square West Bridgford Nottingham NG2 6BT on 2016-10-18
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, October 2015
| incorporation
|
Free Download
(7 pages)
|