MR05 |
All of the property or undertaking has been released from charge 097337030001
filed on: 30th, June 2022
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 097337030003 in full
filed on: 30th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 097337030002
filed on: 30th, June 2022
| mortgage
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th June 2022. New Address: C/O Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB. Previous address: Whitehall Park Whitehall Road Leeds LS12 5XX
filed on: 24th, June 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 30th June 2021
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(59 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, November 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, November 2020
| incorporation
|
Free Download
(54 pages)
|
SH01 |
Statement of Capital on 10th November 2020: 24264.23 GBP
filed on: 17th, November 2020
| capital
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097337030003, created on 26th June 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st October 2018 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 097337030002, created on 1st November 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 13th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(13 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, January 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2018
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, January 2018
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 5th December 2017: 3189.70 GBP
filed on: 8th, January 2018
| capital
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 5th December 2017: 3046.50 GBP
filed on: 8th, January 2018
| capital
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates 13th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 23rd November 2016: 3074.90 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 13th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(13 pages)
|
CERTNM |
Company name changed castlegate 740 LIMITEDcertificate issued on 02/03/16
filed on: 2nd, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 15th September 2015: 3064.90 GBP
filed on: 1st, October 2015
| capital
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2nd September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd September 2015: 1430.00 GBP
filed on: 1st, October 2015
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st October 2015. New Address: Whitehall Park Whitehall Road Leeds LS12 5XX. Previous address: 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
filed on: 1st, October 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2016 to 31st May 2016
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 1st, October 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 097337030001, created on 2nd September 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(58 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 0.03 GBP
capital
|
|