TM01 |
5th December 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(42 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 13th, January 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, January 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th December 2021: 204017.49 GBP
filed on: 11th, January 2022
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 2nd November 2020: 204017.33 GBP
filed on: 12th, February 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2020
| incorporation
|
Free Download
(11 pages)
|
AA01 |
Current accounting period extended from 31st July 2020 to 31st December 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(44 pages)
|
TM01 |
10th June 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
9th January 2019 - the day director's appointment was terminated
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(43 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, July 2018
| resolution
|
Free Download
(11 pages)
|
CAP-SS |
Solvency Statement dated 27/07/18
filed on: 30th, July 2018
| insolvency
|
Free Download
(8 pages)
|
SH19 |
Statement of Capital on 30th July 2018: 204015.65 GBP
filed on: 30th, July 2018
| capital
|
Free Download
(9 pages)
|
SH20 |
Statement by Directors
filed on: 30th, July 2018
| capital
|
Free Download
(11 pages)
|
TM01 |
15th June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
15th June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. Previous address: Cumberland Court 80 Mount Street Nottingham NG1 6HH England
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH at an unknown date
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, October 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, October 2017
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, October 2017
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, October 2017
| incorporation
|
Free Download
(25 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 11th July 2017: 204015.65 GBP
filed on: 2nd, October 2017
| capital
|
Free Download
(10 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th July 2017: 204015.65 GBP
filed on: 2nd, October 2017
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, July 2017
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
11th July 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 7th, July 2017
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 05/07/17
filed on: 7th, July 2017
| insolvency
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 7th, July 2017
| resolution
|
Free Download
(32 pages)
|
SH19 |
Statement of Capital on 7th July 2017: 218500.10 GBP
filed on: 7th, July 2017
| capital
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, August 2016
| resolution
|
Free Download
(34 pages)
|
AR01 |
Annual return drawn up to 8th May 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 314254.90 GBP
filed on: 9th, March 2016
| capital
|
Free Download
(14 pages)
|
CERTNM |
Company name changed willoughby (881) LIMITEDcertificate issued on 27/11/15
filed on: 27th, November 2015
| change of name
|
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, November 2015
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st May 2016 to 31st July 2016
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, November 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, November 2015
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 23rd October 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 8th May 2015: 1.00 GBP
capital
|
|