CS01 |
Confirmation statement with no updates October 27, 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2022
filed on: 15th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 27, 2019
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 26, 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Innovation House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS. Change occurred on February 12, 2019. Company's previous address: Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF.
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, November 2018
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, November 2018
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 078243020003, created on October 24, 2018
filed on: 29th, October 2018
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 078243020002, created on October 24, 2018
filed on: 29th, October 2018
|
mortgage |
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control July 23, 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 23, 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 23, 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, July 2017
|
accounts |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF. Change occurred on November 4, 2015. Company's previous address: 1 Moorbridge Court Moorbridge Road East Bingham Notts NG13 8GG.
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 4, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, September 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 24th, December 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 30th, October 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 078243020001
filed on: 8th, March 2014
|
mortgage |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 23rd, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, July 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 20, 2012. Old Address: 84 Friar Lane Nottingham Nottinghamshire NG1 6ED
filed on: 20th, December 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 4th, December 2012
|
annual return |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2012
filed on: 21st, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 21, 2012 new director was appointed.
filed on: 21st, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 5, 2012 new director was appointed.
filed on: 5th, July 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 30, 2012: 2.00 GBP
filed on: 5th, July 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 5th, July 2012
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, July 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed friar 128 LIMITEDcertificate issued on 02/07/12
filed on: 2nd, July 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on May 30, 2012 to change company name
|
change of name |
|
SH01 |
Capital declared on May 31, 2012: 14002.00 GBP
filed on: 29th, June 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 31, 2012: 14102.00 GBP
filed on: 29th, June 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
|
incorporation |
Free Download
(30 pages)
|