CS01 |
Confirmation statement with no updates February 11, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Lynwood House Crofton Road Orpington Kent BR6 8QE. Change occurred on September 28, 2021. Company's previous address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 11, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, July 2018
| resolution
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates February 11, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 2, 2015 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA. Change occurred on April 15, 2016. Company's previous address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 1, 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Third Floor 24 Chiswell Street London EC1Y 4YX. Change occurred on October 9, 2015. Company's previous address: Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY. Change occurred on October 10, 2014. Company's previous address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 7, 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: September 8, 2014) of a secretary
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 18, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on July 3, 2012
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 22, 2011. Old Address: C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 10, 2010. Old Address: C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 11, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 11, 2010
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Period up to March 2, 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ
filed on: 3rd, April 2008
| address
|
Free Download
(1 page)
|
288b |
On April 3, 2008 Appointment terminated director
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 3, 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed castlegate 510 LIMITEDcertificate issued on 20/03/08
filed on: 20th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|