GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/23
filed on: 20th, January 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
filed on: 20th, January 2024
|
other |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 20th, January 2024
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
filed on: 20th, January 2024
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/22
filed on: 28th, February 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 28th, February 2023
|
accounts |
Free Download
(47 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
filed on: 28th, February 2023
|
other |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed nottingham law school legal advice centre LIMITEDcertificate issued on 13/07/22
filed on: 13th, July 2022
|
change of name |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 5th, April 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/21
filed on: 5th, April 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 5th, April 2022
|
accounts |
Free Download
(47 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
filed on: 28th, April 2021
|
other |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/20
filed on: 28th, April 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
filed on: 28th, April 2021
|
accounts |
Free Download
(45 pages)
|
AD01 |
Change of registered address from Dryden Centre (Legal Services Dry202) 50 Shakespeare Street Nottingham NG1 4FQ England on 12th January 2021 to C/O Legal Services 50 Shakespeare Street Nottingham NG1 4FQ
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th June 2020
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
filed on: 3rd, March 2020
|
accounts |
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/19
filed on: 3rd, March 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
filed on: 3rd, March 2020
|
other |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 50 Shakespeare Street Nottingham NG1 4FQ England on 16th May 2019 to Dryden Centre (Legal Services Dry202) 50 Shakespeare Street Nottingham NG1 4FQ
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 18th January 2019
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th June 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 16th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2nd December 2016
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th September 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 5th October 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Nottingham Trent University Burton Street Nottingham NG1 4BU on 20th September 2016 to 50 Shakespeare Street Nottingham NG1 4FQ
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st July 2016
filed on: 16th, August 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2nd August 2016 director's details were changed
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 15th, July 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2016
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 25th September 2015
filed on: 19th, October 2015
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, March 2015
|
resolution |
|
NEWINC |
Incorporation
filed on: 25th, September 2014
|
incorporation |
Free Download
(23 pages)
|