(CS01) Confirmation statement with no updates Monday 30th December 2024
filed on: 30th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 18th, June 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Birbeck House Unit G3B Colliers Way Nottingham NG8 6AT. Change occurred on Sunday 18th December 2022. Company's previous address: 7a Colwick Quays Business Park Colwick Quays Nottingham NG4 2JY.
filed on: 18th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tuesday 30th August 2016
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 30th August 2016
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 20th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th December 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th December 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st November 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th December 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 2400000.00 GBP is the capital in company's statement on Monday 17th October 2011
filed on: 16th, January 2012
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, October 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 30th August 2011.
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Thursday 4th August 2011
filed on: 30th, August 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 30th August 2011.
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 18th August 2011 from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED
filed on: 18th, August 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th August 2011
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed friar 115 LIMITEDcertificate issued on 29/07/11
filed on: 29th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, July 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2010
| incorporation
|
|