CS01 |
Confirmation statement with no updates November 24, 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 639-649 Western Boulevard Nottingham NG8 5GR. Change occurred on January 31, 2023. Company's previous address: C/O Keith Willis Associates Barker Gate Nottingham NG1 1JU England.
filed on: 31st, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 26th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 24, 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On October 20, 2021 new director was appointed.
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2021
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Keith Willis Associates Barker Gate Nottingham NG1 1JU. Change occurred on July 5, 2021. Company's previous address: 639-649 Western Boulevard Nottingham NG8 5GR England.
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, July 2021
|
accounts |
Free Download
(8 pages)
|
CH03 |
On May 1, 2021 secretary's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 639-649 Western Boulevard Nottingham NG8 5GR. Change occurred on May 6, 2021. Company's previous address: Cedar Court Western Boulevard Nottingham NG8 5GR.
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 24, 2020
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 28th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2020
filed on: 28th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 30, 2019
filed on: 30th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2018
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 1, 2018) of a secretary
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, November 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On March 17, 2017 new director was appointed.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 19th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 19th, May 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
|
CERTNM |
Company name changed cedar court (aspley) LIMITEDcertificate issued on 04/02/16
filed on: 4th, February 2016
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
On March 8, 2014 new director was appointed.
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 8, 2014 new director was appointed.
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 8, 2014 new director was appointed.
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 8, 2014 new director was appointed.
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 8, 2014 new director was appointed.
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 8, 2014 new director was appointed.
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 8, 2014 new director was appointed.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2014
|
incorporation |
Free Download
(8 pages)
|