(AD01) Change of registered address from 1 Station Street Station Street Bingham Nottingham NG13 8AQ England on 29th September 2023 to The Landmark Tudor Square West Bridgford Nottingham NG2 6BT
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 23rd February 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 080867840001 in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Whites Asset Management 18 Market Place Market Place Bingham Nottingham NG13 8AP England on 26th March 2020 to 1 Station Street Station Street Bingham Nottingham NG13 8AQ
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd February 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 11th October 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 22nd July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Whites Asset Management 18 Market Place Market Place Bingham Nottingham NG13 8AP England on 23rd February 2016 to C/O Whites Asset Management 18 Market Place Market Place Bingham Nottingham NG13 8AP
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd February 2016: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP on 23rd February 2016 to C/O Whites Asset Management 18 Market Place Market Place Bingham Nottingham NG13 8AP
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080867840005, created on 19th November 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 080867840002, created on 30th September 2015
filed on: 15th, October 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 080867840003, created on 30th September 2015
filed on: 15th, October 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 080867840004, created on 1st October 2015
filed on: 15th, October 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 080867840001, created on 29th July 2015
filed on: 1st, August 2015
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 8th September 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4Th Floor 15 Wheeler Gate Nottingham NG1 2NA on 8th September 2014 to 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st May 2014 to 31st October 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 1 Colwick Quays Business Park, Road No 2 Colwick Nottingham NG4 2JY United Kingdom on 25th November 2013
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|