(AD01) New registered office address Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW. Change occurred on February 19, 2024. Company's previous address: 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) On November 20, 2023 new director was appointed.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 20, 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(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 3, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
| accounts
|
Free Download
(72 pages)
|
(MR01) Registration of charge 122433870004, created on April 28, 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 16th, December 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 16th, December 2022
| accounts
|
Free Download
(55 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 16th, December 2022
| other
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 30, 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On June 24, 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On June 24, 2022 secretary's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On June 24, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 24, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ. Change occurred on June 29, 2022. Company's previous address: Botham Accounting 14 Clarendon Street Nottingham NG1 5HQ United Kingdom.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 24, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 24, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, November 2021
| accounts
|
Free Download
(53 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 16th, November 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 16th, November 2021
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: August 23, 2021) of a secretary
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 23, 2021 new director was appointed.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 122433870003, created on March 4, 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 122433870002, created on March 4, 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(26 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 16th, February 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 16th, February 2021
| other
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 18th, January 2021
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 18th, January 2021
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates October 3, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 2, 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 4, 2019
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2020 to December 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 122433870001, created on November 13, 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
(19 pages)
|
(AP01) On October 14, 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2019
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on October 4, 2019: 100.00 GBP
capital
|
|