(AD01) Change of registered address from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England on Tue, 19th Dec 2023 to 2 Millennium Way West Nottingham NG8 6AS
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 19th Dec 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Armitage House Colwick Nottingham Nottinghamshire NG4 2BA United Kingdom on Tue, 4th Apr 2023 to Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Aug 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Jan 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Dec 2021 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Dec 2021
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 26th Oct 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Sep 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st May 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(52 pages)
|
(AP01) On Mon, 26th Oct 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 26th Oct 2020, company appointed a new person to the position of a secretary
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Oct 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Oct 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 26th Oct 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Oct 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 2nd Jun 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(48 pages)
|
(TM01) Director's appointment terminated on Wed, 18th Dec 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 3rd Jun 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 24th May 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 24th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 24th May 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 29th Nov 2017
filed on: 29th, November 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108519990001, created on Tue, 12th Sep 2017
filed on: 19th, September 2017
| mortgage
|
Free Download
(52 pages)
|
(AP01) On Tue, 12th Sep 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Sep 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on Wed, 13th Sep 2017 to Armitage House Colwick Nottingham Nottinghamshire NG4 2BA
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jul 2018 to Thu, 31st May 2018
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2017
| incorporation
|
Free Download
(57 pages)
|