(CS01) Confirmation statement with no updates Sunday 14th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Saturday 14th January 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(12 pages)
|
(AP01) New director appointment on Friday 1st April 2022.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st December 2022.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Nhs Upper Parliament Street Nhs Upper Parliament Street 79a Upper Parliament Street Nottingham NG1 6LD England to Nhs Upper Parliament Street 79a Upper Parliament Street Nottingham NG1 6LD on Wednesday 11th January 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Tuesday 30th November 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th February 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 1st April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st January 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Thursday 6th August 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 31st December 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH03) On Wednesday 27th March 2019 secretary's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th February 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 7th, March 2019
| resolution
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 7th, March 2019
| capital
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 19th, February 2018
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 19th, February 2018
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Friday 19th January 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Nbv Enterprise Centre 6 David Lane Basford Nottingham NG6 0JU England to Nhs Upper Parliament Street Nhs Upper Parliament Street 79a Upper Parliament Street Nottingham NG1 6LD on Tuesday 19th December 2017
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st October 2017.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st January 2017 to Friday 31st March 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 19, Nbv Enterprise Centre David Lane Basford Nottingham NG6 0JU England to Nbv Enterprise Centre 6 David Lane Basford Nottingham NG6 0JU on Wednesday 28th June 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(14 pages)
|
(AP03) On Friday 1st July 2016 - new secretary appointed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Moore & Smalley Accountants Broad House 8 Regan Way, Chetwynd Business Park Chilwell Nottinghamshire NG9 6RZ United Kingdom to Office 19, Nbv Enterprise Centre David Lane Basford Nottingham NG6 0JU on Thursday 19th January 2017
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st July 2016.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st July 2016.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th January 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st July 2016.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st July 2016.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st July 2016.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st July 2016.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 7639.58 GBP is the capital in company's statement on Thursday 19th May 2016
filed on: 2nd, December 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 21st, October 2016
| resolution
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, August 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2016
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, January 2016
| incorporation
|
Free Download
(27 pages)
|