(AD01) Change of registered address from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom on Mon, 19th Feb 2024 to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 20th Nov 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Nov 2023 new director was appointed.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(21 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)
|
(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)
|
(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 119246690009, created on Thu, 6th Jul 2023
filed on: 12th, July 2023
| mortgage
|
Free Download
(47 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, May 2023
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, May 2023
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 119246690008, created on Fri, 28th Apr 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)
|
(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)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, December 2022
| accounts
|
Free Download
(55 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 19th, December 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 19th, December 2022
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 119246690007, created on Thu, 4th Aug 2022
filed on: 16th, August 2022
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Fri, 24th Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Botham Accounting 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom on Mon, 27th Jun 2022 to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 24th Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on Mon, 27th Jun 2022 to Botham Accounting 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, December 2021
| accounts
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 9th, December 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 9th, December 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 15th, November 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 15th, November 2021
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119246690006, created on Mon, 9th Aug 2021
filed on: 18th, August 2021
| mortgage
|
Free Download
(21 pages)
|
(AP01) On Tue, 11th May 2021 new director was appointed.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(16 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)
|
(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)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 119246690005, created on Tue, 2nd Feb 2021
filed on: 4th, February 2021
| mortgage
|
Free Download
(69 pages)
|
(MR01) Registration of charge 119246690004, created on Tue, 2nd Feb 2021
filed on: 3rd, February 2021
| mortgage
|
Free Download
(16 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)
|
(CH01) On Sun, 2nd Aug 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119246690003, created on Wed, 1st Jul 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CH01) On Fri, 20th Mar 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Dec 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, July 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 19th Jun 2019
filed on: 19th, June 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119246690002, created on Tue, 14th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 119246690001, created on Fri, 12th Apr 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(59 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2019
| incorporation
|
Free Download
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 3rd Apr 2019: 100.00 GBP
capital
|
|