GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th December 2018
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 16th June 2018
filed on: 16th, June 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Friday 15th June 2018
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Nbv Enterprise Solutions Ltd David Lane Nottingham NG6 0JU. Change occurred on Friday 15th June 2018. Company's previous address: Office C1, Lancaster House Sherwood Rise Nottingham NG7 6JE England.
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th June 2018.
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd February 2018.
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th December 2017
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th October 2017
filed on: 28th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th October 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 18th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th September 2017
filed on: 18th, September 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 097560090001, created on Thursday 14th September 2017
filed on: 14th, September 2017
|
mortgage |
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 31st August 2017.
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th July 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th July 2017
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th June 2017
filed on: 14th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th February 2017
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 8th February 2017 director's details were changed
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office C1, Lancaster House Sherwood Rise Nottingham NG7 6JE. Change occurred on Wednesday 8th February 2017. Company's previous address: 23 Marsden Close Nottingham NG6 0BR England.
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th December 2016.
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th December 2016.
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th November 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th November 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th October 2016.
filed on: 6th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th October 2016.
filed on: 6th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 1st, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 1st September 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|