CS01 |
Confirmation statement with no updates Thursday 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 1st May 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 2nd May 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 3rd May 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 28th April 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 29th April 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(39 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 25th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 25th May 2018) of a secretary
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093825480015, created on Friday 27th April 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Charge 093825480014 satisfaction in full.
filed on: 28th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 093825480013 satisfaction in full.
filed on: 28th, April 2018
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th January 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th April 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Friday 13th January 2017.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th January 2017.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th January 2017.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Sunday 1st May 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 093825480014, created on Monday 15th February 2016
filed on: 19th, February 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 093825480013, created on Monday 15th February 2016
filed on: 19th, February 2016
| mortgage
|
Free Download
(16 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
186000.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
CERTNM |
Company name changed castlegate 731 LIMITEDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 30th April 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, July 2015
| resolution
|
Free Download
(37 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 1st, July 2015
| resolution
|
Free Download
|
AD01 |
New registered office address Adamsway Mansfield Nottinghamshire NG18 4FW. Change occurred on Wednesday 24th June 2015. Company's previous address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 30th April 2016. Originally it was Sunday 31st January 2016
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
186000.00 GBP is the capital in company's statement on Thursday 11th June 2015
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093825480003, created on Thursday 11th June 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 093825480004, created on Thursday 11th June 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 093825480006, created on Thursday 11th June 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 093825480005, created on Thursday 11th June 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 093825480001, created on Thursday 11th June 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 093825480002, created on Thursday 11th June 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Monday 18th May 2015.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 18th May 2015) of a secretary
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th May 2015.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th May 2015.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2015
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|