APPNIN GROUP LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

08/08/258 August 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Registered office address changed from Technique Tower Business Park C/O D.B. Business Services (Derbyshire) Ltd High Street, Clay Cross Chesterfield S45 9EA England to 23C C/O D.B. Business Services 23C Lower Mantle Close, Bridge Street, Clay Cross Chesterfield Derbyshire S45 9NU on 2023-03-20

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED NORTHERN SOUL LIFESTYLE LIMITED CERTIFICATE ISSUED ON 18/12/19

View Document

02/10/192 October 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CATER

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR PAUL CATER

View Document

14/03/1914 March 2019 CESSATION OF SEAN DAVID CARTER AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN CARTER

View Document

02/01/192 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM UNIT 49 C/O D.B. BUSINESS SERVICES CONEY GREEN BUSINESS CENTRE, WINGFIELD VIEW CLAY CROS DERBYSHIRE S45 9JW ENGLAND

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNIT 67 DUNSTON HOUSE, DUNSTON ROAD CHESTERFIELD S41 9QD UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR SEAN DAVID CARTER

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN ANDERSON

View Document

20/04/1820 April 2018 CESSATION OF KAREN FRANCES ANDERSON AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CARTER

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CATER

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS KAREN ANDERSON

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANDERSON

View Document

03/04/183 April 2018 CESSATION OF PAUL ANDREW CATER AS A PSC

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CATER

View Document

15/11/1715 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM N B V ENTERPRISE SOLUTIONS UNIT 5, SHIPSTONES BUSINESS CENTRE NOTTINGHAM NG7 7FN ENGLAND

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

10/08/1610 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information