(CS01) Confirmation statement with updates February 26, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 13, 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 13, 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 26, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 2, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 2, 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nemesis now group LIMITEDcertificate issued on 22/01/21
filed on: 22nd, January 2021
| change of name
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 20, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 26, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 216 Sutherland Road Longton Stoke on Trent Staffordshire ST3 1JB United Kingdom to 108-114 City Road Stoke-on-Trent ST4 2PH on November 2, 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 2, 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On November 2, 2015 secretary's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On November 2, 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094591980003, created on June 26, 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094591980002, created on May 13, 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094591980001, created on May 13, 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on February 26, 2015: 2.00 GBP
capital
|
|