Confirmation statement. Statement with no updates. |
2023-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-22 |
View Report |
Address. New address: Unit 13 Poplars Court Lenton Lane Nottingham NG7 2RR. Old address: The Stables 196 Porchester Road Nottingham NG3 6LH England. Change date: 2020-08-04. |
2020-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-05 |
View Report |
Mortgage. Charge number: 094589050001. |
2020-02-24 |
View Report |
Officers. Officer name: Peter David Senior. Termination date: 2020-02-17. |
2020-02-20 |
View Report |
Officers. Officer name: Patricia Mary Senior. Termination date: 2020-02-17. |
2020-02-20 |
View Report |
Officers. Officer name: Obiajulu Onuorah. Appointment date: 2020-02-14. |
2020-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-26 |
View Report |
Officers. Officer name: Mr Peter David Senior. Change date: 2019-10-01. |
2019-10-01 |
View Report |
Officers. Change date: 2019-10-01. Officer name: Mrs Patricia Mary Senior. |
2019-10-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-07-30 |
View Report |
Persons with significant control. Cessation date: 2019-02-12. Psc name: Patricia Mary Senior. |
2019-07-30 |
View Report |
Persons with significant control. Psc name: Peter David Senior. Cessation date: 2019-02-12. |
2019-07-30 |
View Report |
Persons with significant control. Notification date: 2019-02-12. Psc name: Senior Topco Limited. |
2019-07-30 |
View Report |
Address. Old address: 137 Canal Street Nottingham NG1 7HD England. Change date: 2019-07-30. New address: The Stables 196 Porchester Road Nottingham NG3 6LH. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-11 |
View Report |
Mortgage. Charge number: 094589050001. Charge creation date: 2019-02-12. |
2019-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-25 |
View Report |
Resolution. Description: Resolutions. |
2016-04-13 |
View Report |
Capital. Capital allotment shares. |
2016-04-13 |
View Report |
Change of name. Description: Company name changed senior creative LIMITED\certificate issued on 09/04/16. |
2016-04-09 |
View Report |
Change of name. Change of name notice. |
2016-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-24 |
View Report |
Change of name. Description: Company name changed hamsard 3371 LIMITED\certificate issued on 02/02/16. |
2016-02-02 |
View Report |
Address. New address: 137 Canal Street Nottingham NG1 7HD. Change date: 2016-02-02. Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom. |
2016-02-02 |
View Report |
Officers. Officer name: Peter David Senior. Appointment date: 2016-02-02. |
2016-02-02 |
View Report |
Officers. Officer name: Mrs Patricia Mary Senior. Appointment date: 2016-02-02. |
2016-02-02 |
View Report |
Officers. Officer name: Squire Patton Boggs Directors Limited. Termination date: 2016-02-02. |
2016-02-02 |
View Report |
Officers. Officer name: Peter Mortimer Crossley. Termination date: 2016-02-02. |
2016-02-02 |
View Report |
Officers. Officer name: Squire Patton Boggs Secretaries Limited. Termination date: 2016-02-02. |
2016-02-02 |
View Report |
Incorporation. Capital: GBP 1 |
2015-02-25 |
View Report |