CS01 |
Confirmation statement with updates 22nd January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2nd January 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd January 2024
filed on: 14th, January 2024
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 69 Loughborough Road West Bridgford Nottingham NG2 7LA England on 21st September 2023 to 15a Great Northern Way Netherfield Nottingham NG4 2HD
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 24th January 2023 secretary's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th June 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15a Great Northern Way Netherfield Nottingham NG4 2HD England on 14th September 2020 to 69 Loughborough Road West Bridgford Nottingham NG2 7LA
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15B Great Northern Way Netherfield Nottingham NG4 2HD England on 5th July 2020 to 15a Great Northern Way Netherfield Nottingham NG4 2HD
filed on: 5th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Sally Rucks Sally Rucks Grosmont Abergavenny Wales on 6th August 2019 to 15B Great Northern Way Netherfield Nottingham NG4 2HD
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 17th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 82 Stavely Way Gamston Nottingham NG2 6QR England on 19th November 2018 to Sally Rucks Sally Rucks Grosmont Abergavenny
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Shipstones Business Centre North Gate Nottingham NG7 7FN England on 31st October 2018 to 82 Stavely Way Gamston Nottingham NG2 6QR
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 1 Private Road No 4 Colwick Industrial Estate Nottingham NG4 2JT England on 26th November 2017 to Shipstones Business Centre North Gate Nottingham NG7 7FN
filed on: 26th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th June 2017 from 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 81 Melton Road West Bridgford Nottingham NG2 6EN England on 18th May 2016 to Unit 1 Private Road No 4 Colwick Industrial Estate Nottingham NG4 2JT
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 5th, February 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aq sorption LTDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, January 2016
| change of name
|
Free Download
(2 pages)
|
CH03 |
On 21st January 2016 secretary's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st January 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 High Street Ruddington Nottinghamshire NG11 6DT on 20th January 2016 to 81 Melton Road West Bridgford Nottingham NG2 6EN
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed acorn nursery LTDcertificate issued on 11/06/15
filed on: 11th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed transbay LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th December 2014
filed on: 17th, December 2014
| resolution
|
|
AD01 |
Change of registered address from 96 Pierrepont Road West Bridgford Nottingham NG2 5DW on 26th November 2014 to 11 High Street Ruddington Nottinghamshire NG11 6DT
filed on: 26th, November 2014
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(25 pages)
|