TM01 |
Director's appointment terminated on Tue, 24th Oct 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103240920011, created on Fri, 29th Sep 2023
filed on: 9th, October 2023
| mortgage
|
Free Download
(80 pages)
|
AP01 |
On Mon, 8th May 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, April 2023
| accounts
|
Free Download
(52 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 6th, April 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 6th, April 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 103240920010, created on Tue, 25th Oct 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(76 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed icp nurseries investments LIMITEDcertificate issued on 09/06/22
filed on: 9th, June 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 28th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 10th, March 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 10th, March 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/06/21
filed on: 10th, March 2022
| accounts
|
Free Download
(51 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Jun 2021 from Wed, 31st Mar 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England on Mon, 29th Nov 2021 to 1 Pride Point Drive Pride Park Derby DE24 8BX
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103240920009, created on Fri, 27th Aug 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(50 pages)
|
CH01 |
On Wed, 14th Jul 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Jul 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Jun 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Jun 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Jun 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Jun 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Jun 2021 new director was appointed.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 3rd Feb 2021: 2.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Jan 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103240920006, created on Mon, 7th Dec 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge 103240920007, created on Mon, 7th Dec 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 103240920008, created on Mon, 7th Dec 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103240920005, created on Fri, 29th Mar 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(63 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, December 2018
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, December 2018
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 103240920004, created on Thu, 18th Oct 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 103240920003, created on Wed, 28th Feb 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 103240920002, created on Thu, 31st Aug 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, September 2017
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 81 Michelin House Fulham Road London SW3 6rd United Kingdom on Wed, 8th Feb 2017 to 1a Elm Avenue Long Eaton Nottingham NG10 4LR
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103240920001, created on Wed, 21st Dec 2016
filed on: 28th, December 2016
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 10th Aug 2016: 1.00 GBP
capital
|
|