GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 20th, November 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(23 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 20th, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
| accounts
|
Free Download
(51 pages)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th June 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 31st August 2022 to Saturday 31st December 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2023
| capital
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st August 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 24th, June 2022
| accounts
|
Free Download
(45 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 23rd, May 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 23rd, May 2022
| other
|
Free Download
(3 pages)
|
MR04 |
Charge 097565910005 satisfaction in full.
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th February 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th February 2022.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st June 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st August 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to Saturday 31st August 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 097565910005, created on Friday 21st June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Charge 097565910004 satisfaction in full.
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 097565910002 satisfaction in full.
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 097565910001 satisfaction in full.
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 097565910003 satisfaction in full.
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st August 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 097565910004, created on Thursday 7th February 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to Thursday 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Thursday 21st September 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 097565910003, created on Wednesday 31st May 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2017.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th January 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, October 2016
| resolution
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097565910001, created on Wednesday 27th July 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 097565910002, created on Wednesday 27th July 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 30th June 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 27th June 2016.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, February 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th February 2016.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
80000.00 GBP is the capital in company's statement on Monday 15th February 2016
filed on: 18th, February 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 15th February 2016.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 8th February 2016 - new secretary appointed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th January 2016.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th January 2016.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st August 2016, originally was Friday 30th September 2016.
filed on: 7th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on Thursday 7th January 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed castlegate 741 LIMITEDcertificate issued on 06/01/16
filed on: 6th, January 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, September 2015
| incorporation
|
Free Download
(20 pages)
|