(CS01) Confirmation statement with no updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 7th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, December 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th December 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 3a Springfield Court Summerfield Road Bolton BL3 2NT on 16th January 2019 to Holme Farm Chapel Lane Spalford Newark-on-Trent NG23 7HD
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed nemaura fc LTDcertificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 5th December 2014: 6677.00 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 5th December 2014: 6677.00 GBP
capital
|
|