(CS01) Confirmation statement with no updates 2024-02-21
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068300390003, created on 2023-12-12
filed on: 21st, December 2023
| mortgage
|
Free Download
(49 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 8th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-02-22
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2023-03-09
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-16
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-03-16
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-08-31
filed on: 4th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-02-22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-02-22
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-11-20 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 1st, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-02-22
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-02-22
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 21st, February 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 4th, October 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068300390002, created on 2018-06-21
filed on: 3rd, July 2018
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 1st, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-22
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-02-24
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-02-25 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-26: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 9th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-02-25 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-02: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-02-25 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-07: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-05-29
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 150 West Malvern Road Malvern Worcestershire WR14 4NQ on 2013-05-29
filed on: 29th, May 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-02-25 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-02-25 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-02-25 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 1st, June 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2010-02-28 to 2009-08-31
filed on: 1st, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-02-25 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(288a) On 2009-05-15 Secretary appointed
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-05-06 Appointment terminated director
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-05-06 Appointment terminated director
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-05-06 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/05/2009 from 44 castle gate nottingham NG1 7BJ
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-05-05 Appointment terminate, secretary
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed castlegate 544 LIMITEDcertificate issued on 11/03/09
filed on: 10th, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2009
| incorporation
|
Free Download
(20 pages)
|