(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 16th May 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 16th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 Poplars Court Lenton Lane Nottingham NG7 2RR. Change occurred on Wednesday 10th June 2020. Company's previous address: C/O Mcgregors Corporate 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd May 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 7th, January 2016
| document replacement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 21st September 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th October 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th October 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 16th November 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th November 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th May 2012.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th October 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 27th September 2011.
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th October 2010
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 29th March 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 26th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Saturday 31st October 2009 (was Sunday 28th February 2010).
filed on: 14th, June 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 21st January 2010 from 23 Regent Street Nottingham Nottinghamshire NG1 5BS United Kingdom
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th October 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the lucidity partnership LIMITEDcertificate issued on 04/01/10
filed on: 4th, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 3rd December 2009
change of name
|
|
(CONNOT) Change of name notice
filed on: 22nd, December 2009
| change of name
|
Free Download
(1 page)
|
(288a) On Tuesday 11th November 2008 Director appointed
filed on: 11th, November 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2008
| incorporation
|
Free Download
(9 pages)
|