(AD01) Address change date: 24th July 2023. New Address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Previous address: 10 Rhode Island Drive Exeter EX2 7FH England
filed on: 24th, July 2023
| address
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st May 2022 to 30th November 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 9th September 2022. New Address: 10 Rhode Island Drive Exeter EX2 7FH. Previous address: 60 Foxglove Close Newton Abbot Devon TQ12 1ED England
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2nd October 2018. New Address: 60 Foxglove Close Newton Abbot Devon TQ12 1ED. Previous address: 3 Throstles Close Great Barr Birmingham B43 5PE England
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th July 2018. New Address: 3 Throstles Close Great Barr Birmingham B43 5PE. Previous address: 33 Templers Road Newton Abbot Devon TQ12 2AX England
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th March 2018. New Address: 33 Templers Road Newton Abbot Devon TQ12 2AX. Previous address: 3 Throstles Close Great Barr Birmingham B43 5PE England
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th December 2017
filed on: 19th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nimeyecare LIMITEDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 29th June 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th June 2015. New Address: 3 Throstles Close Great Barr Birmingham B43 5PE. Previous address: 102 Oakly Road Redditch B97 4EE
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(26 pages)
|