TM01 |
Director appointment termination date: November 30, 2022
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, February 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on February 3, 2023: 0.01 GBP
filed on: 3rd, February 2023
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, February 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/01/23
filed on: 3rd, February 2023
| insolvency
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 26th, January 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed goodbody group LTDcertificate issued on 26/01/23
filed on: 26th, January 2023
| change of name
|
Free Download
(2 pages)
|
AP01 |
On December 22, 2022 new director was appointed.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 22, 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(24 pages)
|
CERTNM |
Company name changed sativa group LIMITEDcertificate issued on 14/01/22
filed on: 14th, January 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, January 2022
| change of name
|
Free Download
(2 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(24 pages)
|
AP01 |
On May 26, 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 26, 2021 new director was appointed.
filed on: 30th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2021 director's details were changed
filed on: 30th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 3, 2021
filed on: 18th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 3, 2021 new director was appointed.
filed on: 18th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 3, 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 3, 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 24, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 9th, October 2020
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 7th, October 2020
| resolution
|
Free Download
(4 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 7th, October 2020
| incorporation
|
Free Download
(76 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 7th, October 2020
| change of name
|
Free Download
(1 page)
|
OC |
Scheme of arrangement
filed on: 30th, September 2020
| miscellaneous
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 29th, September 2020
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, September 2020
| resolution
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(57 pages)
|
CH01 |
On August 14, 2020 director's details were changed
filed on: 23rd, August 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, June 2020
| resolution
|
Free Download
(1 page)
|
CH01 |
On September 4, 2019 director's details were changed
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 23, 2019: 1422972.92 GBP
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On November 30, 2019 director's details were changed
filed on: 22nd, December 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 3, 2019: 1336723.00 GBP
filed on: 10th, September 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 19, 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(55 pages)
|
SH01 |
Capital declared on June 21, 2019: 1319222.92 GBP
filed on: 23rd, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 8, 2019: 129266666.00 GBP
filed on: 23rd, June 2019
| capital
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, June 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 13, 2019
filed on: 13th, June 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 11, 2019: 1291416.67 GBP
filed on: 24th, April 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Grey Building, Dairy Farm Stubbs Lane Beckington Frome BA11 6TE England to The Blue Building Stubbs Lane Beckington Frome Somerset BA11 6TE on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 25, 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 18, 2018: 1274750.00 GBP
filed on: 7th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 30, 2018: 1274750.00 GBP
filed on: 7th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 17, 2018: 1274750.00 GBP
filed on: 7th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2018: 1274750.00 GBP
filed on: 4th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 2, 2018: 1274750.00 GBP
filed on: 4th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2018: 1274750.00 GBP
filed on: 4th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2018: 1274750.00 GBP
filed on: 4th, January 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT England to The Grey Building, Dairy Farm Stubbs Lane Beckington Frome BA11 6TE on December 22, 2018
filed on: 22nd, December 2018
| address
|
Free Download
(1 page)
|
AP03 |
On December 3, 2018 - new secretary appointed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 3, 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 28, 2018 new director was appointed.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 16, 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 16, 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 16, 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 7, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 7, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, June 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 29, 2018: 1012250.00 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2018
| resolution
|
Free Download
(75 pages)
|
AP01 |
On January 16, 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2017
| incorporation
|
Free Download
(11 pages)
|