(CS01) Confirmation statement with updates 2023-04-23
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 9th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-04-23
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-04-23
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-04-23
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-04-23
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-04-23
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 17th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-08-15 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-15 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-23
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, February 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 14th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 24th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 19th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-28: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 16th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England on 2013-12-04
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-23
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-23
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011-04-23 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-04-23 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-23
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-04-23 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 2010-05-11
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-04-23 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-23
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 25th, January 2010
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/09/2009 from 105 derby road loughborough leicestershire LE11 5AE england
filed on: 1st, September 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-05-28 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(13 pages)
|