AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 17th Nov 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Mar 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Mar 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Apr 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 23rd Apr 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 10 Balloon Wood Industrial Estate Coventry Lane Bramcote Nottingham NG9 3GJ on Wed, 24th Jan 2018 to 1 Fisher Lane Bingham Nottingham NG13 8BQ
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Graylands Bilborough Road Bilborough Nottingham NG8 4DS on Tue, 21st Oct 2014 to Unit 10 Balloon Wood Industrial Estate Coventry Lane Bramcote Nottingham NG9 3GJ
filed on: 21st, October 2014
| address
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 25th Jul 2013. Old Address: 2 the Paddock the Paddock, Attenborough Nottingham NG9 6AR England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 18th Apr 2013. Old Address: Graylands Bilborough Road Nottingham Nottinghamshire NG8 4DS
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed vale marquees LIMITEDcertificate issued on 18/01/13
filed on: 18th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st May 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st May 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st May 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 31st May 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st May 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 10th Jul 2009 with complete member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 29th Sep 2008 with complete member list
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2008 from 2 the paddock, attenborough beeston nottingham NG9 6AR
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed regency marquee hire LIMITEDcertificate issued on 31/03/08
filed on: 27th, March 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 14th Jun 2007 with complete member list
filed on: 14th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 14th Jun 2007 with complete member list
filed on: 14th, June 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wed, 26th Jul 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 26th Jul 2006 New secretary appointed;new director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 26th Jul 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 26th Jul 2006 New secretary appointed;new director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 24th Jul 2006 Secretary resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 24th Jul 2006 Secretary resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 24th Jul 2006 Director resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 24th Jul 2006 Director resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2006
| incorporation
|
Free Download
(13 pages)
|