AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th June 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th December 2022
filed on: 8th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th June 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th June 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th July 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th July 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Tuesday 31st July 2018
filed on: 22nd, May 2018
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 25th, April 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 081370250003, created on Tuesday 12th December 2017
filed on: 14th, December 2017
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th July 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 20th November 2016.
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th July 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, April 2016
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 6th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 6th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 19th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 1st, August 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 15th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 31st, July 2013
|
annual return |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 14th, September 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed darbys nuko 80 LIMITEDcertificate issued on 14/09/12
filed on: 14th, September 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 10th July 2012
|
change of name |
|
AP01 |
New director appointment on Monday 10th September 2012.
filed on: 10th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 10th September 2012.
filed on: 10th, September 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th September 2012
filed on: 10th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th September 2012.
filed on: 10th, September 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th September 2012
filed on: 10th, September 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 10th September 2012) of a secretary
filed on: 10th, September 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 10th September 2012 from 52 New Inn Hall Street Oxford Oxfordshire OX1 1DN United Kingdom
filed on: 10th, September 2012
|
address |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 22nd August 2012
filed on: 10th, September 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 10th, September 2012
|
resolution |
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, September 2012
|
resolution |
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 10th September 2012.
filed on: 10th, September 2012
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, August 2012
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2012
|
incorporation |
Free Download
(22 pages)
|