AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd September 2016 director's details were changed
filed on: 25th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21-23 Westminster Buildings Theatre Square Nottingham NG1 6LG. Change occurred on Sunday 25th September 2016. Company's previous address: No 1 the Gate House Short Stairs Nottingham NG1 1JA.
filed on: 25th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th October 2015
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 31st October 2014
filed on: 27th, August 2015
| accounts
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 12th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 12th November 2013 secretary's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 12th November 2013) of a secretary
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 12th November 2013 from Lace Market House 56 High Pavement Nottingham NG1 1HW
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 12th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 12th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 20th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th October 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th September 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th October 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th October 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2009
filed on: 14th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 14th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On Thursday 28th May 2009 Appointment terminated secretary
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 28th May 2009 Secretary appointed
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2009 from 49 lexington place 9 plumptre street nottingham NG1 1AN united kingdom
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 27th November 2008 - Annual return with full member list
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
123 |
Gbp nc 100/1000/11/08
filed on: 27th, November 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/2008 from 130 sneinton road nottingham NG2 4QH
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 31st October 2007 - Annual return with full member list
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 31st October 2007 - Annual return with full member list
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed S2E cg LIMITEDcertificate issued on 11/06/07
filed on: 11th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed S2E cg LIMITEDcertificate issued on 11/06/07
filed on: 11th, June 2007
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(13 pages)
|
288c |
Director's particulars changed
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thursday 13th October 2005. Value of each share 1 £, total number of shares: 2.
filed on: 17th, October 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thursday 13th October 2005. Value of each share 1 £, total number of shares: 2.
filed on: 17th, October 2006
| capital
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 17th October 2006 - Annual return with full member list
filed on: 17th, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 17th October 2006 - Annual return with full member list
filed on: 17th, October 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 16th October 2006 Secretary resigned
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 16th October 2006 Secretary resigned
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 16th October 2006 New secretary appointed
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 16th October 2006 New secretary appointed
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/06 from: 89 sneinton road nottingham nottinghamshire NG2 4QL
filed on: 28th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/06 from: 89 sneinton road nottingham nottinghamshire NG2 4QL
filed on: 28th, March 2006
| address
|
Free Download
(1 page)
|
288a |
On Monday 9th January 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 9th January 2006 Director resigned
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 9th January 2006 Director resigned
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 9th January 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 24th October 2005 New secretary appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 24th October 2005 New director appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 24th October 2005 New director appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 24th October 2005 New secretary appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 20th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 20th, October 2005
| address
|
Free Download
(1 page)
|
288b |
On Thursday 20th October 2005 Secretary resigned
filed on: 20th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 20th October 2005 Director resigned
filed on: 20th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 20th October 2005 Director resigned
filed on: 20th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 20th October 2005 Secretary resigned
filed on: 20th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2005
| incorporation
|
Free Download
(12 pages)
|