(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Atkinson Evans the Old Drill Hall 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ on Thu, 2nd Nov 2023 to C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 12th Jul 2019: 108001.00 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 11th Jul 2019: 100008.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 11th Jul 2019: 108000.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2019 from Wed, 31st Oct 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 067267130003, created on Wed, 31st Jan 2018
filed on: 3rd, February 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067267130004, created on Wed, 31st Jan 2018
filed on: 3rd, February 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2015: 1004.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 21st Oct 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Oct 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Jul 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Oct 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) On Wed, 11th Apr 2012 new director was appointed.
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 1st Nov 2010: 1004.00 GBP
filed on: 2nd, December 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Nov 2010: 1004.00 GBP
filed on: 2nd, December 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Nov 2010: 1004.00 GBP
filed on: 2nd, December 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Nov 2010: 1004.00 GBP
filed on: 2nd, December 2011
| capital
|
Free Download
(4 pages)
|
(CH01) On Wed, 30th Nov 2011 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Oct 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Oct 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 17th Jun 2010. Old Address: Byron House 140 Front Street Arnold Nottingham Nottinghamshire NG5 7EG
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 18th Jan 2010 new director was appointed.
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Oct 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 14th Oct 2009. Old Address: 26 York Street London W1U 6PZ United Kingdom
filed on: 14th, October 2009
| address
|
Free Download
(2 pages)
|
(288a) On Thu, 19th Mar 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(3 pages)
|
(288b) On Wed, 14th Jan 2009 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 23rd, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2008
| incorporation
|
Free Download
(15 pages)
|