(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Dec 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 25th Nov 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Nov 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 2nd Dec 2022. New Address: Orientalmart Trent Lane Little Tennis Street South Nottingham NG2 4DS. Previous address: 6-8 Heathcote Street Nottingham Nottinghamshire NG1 3AA
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) On Mon, 17th Apr 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 17th Apr 2017 secretary's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Dec 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Dec 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Dec 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Dec 2010 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2009 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 2nd Dec 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Thu, 11th Dec 2008 with shareholders record
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 29th, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 17/04/2008 from 1 turnberry close bramcote nottingham NG9 3LX
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 22nd, January 2008
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, January 2008
| mortgage
|
Free Download
(7 pages)
|
(288b) On Mon, 3rd Dec 2007 Secretary resigned
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 3rd Dec 2007 Secretary resigned
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(17 pages)
|