(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 13th May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th July 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 7th February 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 13th May 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 13th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 7th April 2014 from C/O Natalie Dedhar/Less than 1% 400 Pavilion Drive Pavilion Drive Northampton NN4 7PA England
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 7th April 2014 from C/O Theagents Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed nickleby's estate agents LTDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed theagents st albans LIMITEDcertificate issued on 30/08/13
filed on: 30th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director appointment termination date: Monday 27th May 2013
filed on: 27th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, May 2013
| incorporation
|
Free Download
(7 pages)
|