(CS01) Confirmation statement with updates October 26, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 26, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 21, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 26, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 26, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 22, 2016 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078243040001, created on July 25, 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 26, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 12, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 26, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 6 King Street Southwell Nottingham NG25 0EN to Hexgreave Hall Farnsfield Newark NG22 8LS on October 30, 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 26, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 26, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2012 to June 30, 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 23, 2012 new director was appointed.
filed on: 23rd, August 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2012: 100.00 GBP
filed on: 23rd, August 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 23, 2012. Old Address: 84 Friar Lane Nottingham Nottinghamshire NG1 6ED
filed on: 23rd, August 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 23, 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On August 23, 2012 new director was appointed.
filed on: 23rd, August 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed friar 129 LIMITEDcertificate issued on 21/08/12
filed on: 21st, August 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 16, 2012
filed on: 16th, August 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(30 pages)
|