CS01 |
Confirmation statement with no updates Thu, 18th May 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 30th Jun 2022 new director was appointed.
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th May 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 6th Jan 2020. New Address: Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB. Previous address: C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th May 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 14th Sep 2018 new director was appointed.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th May 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 2nd Jun 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 22nd Jun 2016: 2.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 18th Feb 2016. New Address: C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP. Previous address: Gothic House, Barker Gate Nottingham Nottinghamshire NG1 1JU
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Jun 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 18th May 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th May 2013 with full list of members
filed on: 28th, May 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 18th May 2012 with full list of members
filed on: 31st, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 11th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 18th May 2011 with full list of members
filed on: 2nd, June 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 18th May 2011 director's details were changed
filed on: 2nd, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th May 2011 director's details were changed
filed on: 2nd, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 18th May 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 18th May 2010 with full list of members
filed on: 3rd, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 18th May 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 24th, May 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 20th May 2010 new director was appointed.
filed on: 20th, May 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 4th May 2010 - the day secretary's appointment was terminated
filed on: 4th, May 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 4th May 2010 - the day director's appointment was terminated
filed on: 4th, May 2010
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 3rd, June 2009
|
accounts |
Free Download
(3 pages)
|
288a |
On Wed, 8th Oct 2008 Director appointed
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 8th Oct 2008 Appointment terminated director
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 9th Jun 2008 with shareholders record
filed on: 9th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 3rd, June 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 26th Jun 2007 with shareholders record
filed on: 26th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 26th Jun 2007 with shareholders record
filed on: 26th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 14th, June 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 14th, June 2007
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 12/06/07 from: gothic house barker gate nottingham NG1 1JU
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: gothic house barker gate nottingham NG1 1JU
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 5th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 5th, June 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2006
|
incorporation |
Free Download
(14 pages)
|