SH01 |
19364.00 GBP is the capital in company's statement on Monday 30th October 2023
filed on: 1st, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
12504.00 GBP is the capital in company's statement on Wednesday 25th October 2023
filed on: 31st, October 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
12004.00 GBP is the capital in company's statement on Friday 30th June 2023
filed on: 19th, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Chesterfield House 1 Station Street Bingham Nottingham NG13 8AQ England to The Landmark Tudor Square West Bridgford Nottingham NG2 6BT on Friday 11th August 2023
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
SH01 |
1076254.00 GBP is the capital in company's statement on Friday 30th June 2023
filed on: 14th, July 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
1254.00 GBP is the capital in company's statement on Friday 2nd November 2012
filed on: 16th, June 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 16th September 2022.
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, April 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, April 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th October 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th October 2021.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, November 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, November 2021
| resolution
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2021
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th January 2020 to Tuesday 31st December 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 30th January 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2019 to Wednesday 30th January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st January 2019. Originally it was Tuesday 31st July 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st July 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Monday 7th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 25th April 2017.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Market Place Bingham Nottingham NG13 8AP to Chesterfield House, 1 Station Street, Bingham, Station Street Bingham Nottingham NG13 8AQ on Tuesday 7th March 2017
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2016 to Sunday 31st July 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 2nd November 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, July 2015
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, July 2015
| resolution
|
Free Download
|
SH01 |
1254.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 18 Market Street Bingham Nottingham NG13 8AB to 18 Market Place Bingham Nottingham NG13 8AP on Thursday 29th January 2015
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed whites fx LTDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 2nd November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4Th Floor 15 Wheeler Gate Nottingham NG1 2NA England to 18 Market Street Bingham Nottingham NG13 8AB on Monday 8th September 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
filed on: 17th, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, June 2014
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, March 2014
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 25th November 2013 from 1 Colwick Quays Business Park Road No 2 Nottingham NG4 2JY
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 2nd November 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 2nd November 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, October 2012
| incorporation
|
Free Download
(21 pages)
|