(MR01) Registration of charge 068720540007, created on Mon, 20th Nov 2023
filed on: 24th, November 2023
| mortgage
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068720540006, created on Wed, 28th Sep 2022
filed on: 3rd, October 2022
| mortgage
|
Free Download
(48 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 24th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 068720540005, created on Thu, 3rd Dec 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 068720540004, created on Wed, 2nd Sep 2020
filed on: 8th, September 2020
| mortgage
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 30th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, November 2017
| resolution
|
Free Download
(29 pages)
|
(MR01) Registration of charge 068720540003, created on Fri, 13th Oct 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Sat, 30th Apr 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Thu, 30th Apr 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Wed, 30th Apr 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(CH03) On Wed, 20th Aug 2014 secretary's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 78 Knighton Church Road Leicester Leicestershire LE2 3JH on Thu, 21st Aug 2014 to The Lost City Adventure Golf the Cornerhouse Burton Street Nottingham NG1 4DB
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Apr 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 21st May 2014: 100.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, April 2014
| resolution
|
Free Download
(57 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068720540002
filed on: 20th, May 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Apr 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Apr 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 20th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 30th Mar 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 30th Mar 2011 secretary's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Mar 2011
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Mar 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 11th Jan 2011. Old Address: Ash Tree Court Nottingham Business Park Nottingham NG8 6PY
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 7th Apr 2010 secretary's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Apr 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/08/2009 from 87 talbot street nottingham nottinghamshire NG1 5GN united kingdom
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(13 pages)
|