AD01 |
Registered office address changed from Cartwright King Solicitors Lock House Wilford Street Nottingham NG2 1AG United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2023-01-09
filed on: 9th, January 2023
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, January 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cartwright king LIMITEDcertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2021-09-30
filed on: 13th, October 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2022-04-21
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-04-28
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-28
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-28
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lock House Wilford Street Nottingham NG2 1AG United Kingdom to Cartwright King Solicitors Lock House Wilford Street Nottingham NG2 1AG on 2022-04-28
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-04-28
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cartwright King Solicitors Lock House Wilford Road Nottingham Nottinghamshire NG2 1AG United Kingdom to Lock House Wilford Street Nottingham NG2 1AG on 2022-04-28
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-04-28 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022-04-28 secretary's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-04-28 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-24
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-24
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-09-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2021-04-21
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2020-04-21
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 101430620001 in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101430620002, created on 2019-11-27
filed on: 27th, November 2019
| mortgage
|
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-08
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-21
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On 2018-02-22 secretary's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-08
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 21st, March 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 25th, June 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2018-04-21
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-02-22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-22 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cartwright King Solicitors Lock House Wilford Street Nottingham Nottinghamshire NG2 1AG United Kingdom to Cartwright King Solicitors Lock House Wilford Road Nottingham Nottinghamshire NG2 1AG on 2018-02-22
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-02-22 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-22 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cartwright King Solicitors Lock House Wilford Road Nottingham Nottinghamshire NG2 1AG United Kingdom to Cartwright King Solicitors Lock House Wilford Street Nottingham Nottinghamshire NG2 1AG on 2017-12-20
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2016-09-30
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-10-01: 10000.00 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-10-01: 20000.00 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-10-01: 25000.00 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 10th, November 2016
| resolution
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 101430620001, created on 2016-11-08
filed on: 10th, November 2016
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, November 2016
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-04
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-04
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, Lock House Castle Meadow Road Nottingham Nottinghamshire NG2 1AG United Kingdom to Cartwright King Solicitors Lock House Wilford Road Nottingham Nottinghamshire NG2 1AG on 2016-05-26
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-04-30 to 2017-05-31
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2016
| incorporation
|
Free Download
(30 pages)
|