CS01 |
Confirmation statement with no updates Thursday 8th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th August 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th August 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th August 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th August 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, January 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 079415340005, created on Tuesday 15th March 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Charge 079415340004 satisfaction in full.
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079415340003 satisfaction in full.
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
MR05 |
All of the property or undertaking has been released from charge 079415340003
filed on: 3rd, May 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 079415340004
filed on: 3rd, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 19th December 2019 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th December 2019
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th December 2019
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th December 2019 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 079415340002 satisfaction in full.
filed on: 9th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079415340001 satisfaction in full.
filed on: 9th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079415340004, created on Wednesday 26th February 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079415340003, created on Wednesday 12th February 2020
filed on: 18th, February 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 14th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Highlander House Cross Street Newark NG24 1PP. Change occurred on Wednesday 13th November 2019. Company's previous address: Westview Thoroton Nottingham NG13 9DS.
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
AD01 |
New registered office address Westview Thoroton Nottingham NG13 9DS. Change occurred on Wednesday 14th January 2015. Company's previous address: 3 Radar Road Leicester LE3 1TL.
filed on: 14th, January 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 8th, January 2015
| resolution
|
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 19th December 2014
filed on: 6th, January 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079415340002, created on Friday 19th December 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079415340001, created on Friday 19th December 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(7 pages)
|
AA |
Accounts made up to Saturday 31st May 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Friday 28th February 2014 (was Saturday 31st May 2014).
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 3rd March 2014 from Westview Thoroton Nottinghamshire NG13 9DS United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts made up to Thursday 28th February 2013
filed on: 25th, March 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sph 3103 LIMITEDcertificate issued on 10/02/12
filed on: 10th, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 8th, February 2012
| incorporation
|
Free Download
(39 pages)
|