(AA) Small-sized company accounts made up to Sun, 24th Jul 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(22 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2022 to Sun, 17th Jul 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 5th Jan 2022 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Jan 2022 new director was appointed.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Jul 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Jul 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jul 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed nfe group LIMITEDcertificate issued on 19/10/20
filed on: 19th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 9th Mar 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Mon, 9th Mar 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 18th, May 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 10th Mar 2020 - 200.00 GBP
filed on: 14th, May 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Mar 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Mar 2020. New Address: Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA. Previous address: Building 3a, Western Paddock Donington Park Castle Donington Derby DE74 2RP England
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 10th Mar 2020
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Mar 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 12th Apr 2019 - 200.00 GBP
filed on: 2nd, July 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Fri, 28th Sep 2018 - the day director's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 28th Sep 2018 - the day secretary's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 12th Feb 2018 - the day secretary's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 12th Feb 2018 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 19th May 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th May 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 13th Jul 2016. New Address: Building 3a, Western Paddock Donington Park Castle Donington Derby DE74 2RP. Previous address: Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 9th Mar 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wed, 23rd Oct 2013 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on Mon, 1st Jun 2015
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 1st Jun 2015
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 9th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 204.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 1st Aug 2014. New Address: Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP. Previous address: 18 Acacia Drive Melbourne Derbyshire DE73 8LT England
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 1st May 2014: 200.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 200.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 200.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 200.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 23rd Jul 2014. New Address: 18 Acacia Drive Melbourne Derbyshire DE73 8LT. Previous address: The Circuit Office Donington Park Castle Donington Derbyshire DE74 2RP
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 9th Mar 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 200 GBP
capital
|
|
(CH01) On Tue, 15th Oct 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Sat, 9th Mar 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Jun 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jul 2012 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Jun 2012 - the day director's appointment was terminated
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 1st Apr 2012: 200.00 GBP
filed on: 11th, June 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 9th Mar 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 21st Sep 2011. Old Address: the Circuit Office Donnington Park Castle Donnington Derbyshire DE74 2RP England
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 5th Aug 2011. Old Address: 4 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD England
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed nfe LIMITEDcertificate issued on 23/06/11
filed on: 23rd, June 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 17th Jun 2011
filed on: 17th, June 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, June 2011
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|