AD01 |
Change of registered address from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on Thu, 7th Mar 2024 to 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX
filed on: 7th, March 2024
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jan 2017 director's details were changed
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 17th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Feb 2020
filed on: 16th, May 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Mar 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Dec 2017
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 10th, May 2016
|
annual return |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 16th Mar 2014
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Mar 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 100.00 GBP
|
capital |
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Oct 2014
filed on: 7th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 8th Jul 2014. Old Address: the Stable Barn Friday Street Monewden Woodbridge Suffolk IP13 7BU
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed nutmeg for men LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 20th May 2014 to change company name
|
change of name |
|
TM01 |
Director's appointment terminated on Wed, 26th Mar 2014
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Mar 2014 new director was appointed.
filed on: 26th, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Mar 2014
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Mar 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Mar 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Mar 2014 new director was appointed.
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Mar 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: Brambles Twinstead Road Pebmarsh Halstead Essex CO9 2PA United Kingdom
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 21st, November 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Fri, 31st May 2013 from Thu, 28th Feb 2013
filed on: 2nd, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Feb 2013
filed on: 4th, April 2013
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2012
|
incorporation |
Free Download
(20 pages)
|