(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Uni V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY on Mon, 9th Nov 2015 to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sun, 20th Oct 2013 secretary's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Oct 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 19th Sep 2013. Old Address: Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 19th Sep 2013. Old Address: Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Oct 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 21st Aug 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 21st Aug 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 24th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 24th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Oct 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 19th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 15th, April 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 15th, April 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 15th, April 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 15th, April 2011
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 4th Mar 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 4th Mar 2011, company appointed a new person to the position of a secretary
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 4th Mar 2011 new director was appointed.
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Oct 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 27th, February 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 27th, February 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 27th, February 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 9th, November 2009
| incorporation
|
Free Download
(44 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Oct 2009
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 28th Oct 2009
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Oct 2009 new director was appointed.
filed on: 28th, October 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 28th Oct 2009 new director was appointed.
filed on: 28th, October 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Oct 2009
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 28th Oct 2009. Old Address: Oxford House Cliftonville Northampton Northamptonshire NN1 5PN
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed howper 704 LIMITEDcertificate issued on 27/10/09
filed on: 27th, October 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, October 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(62 pages)
|