AA01 |
Current accounting reference period shortened from Sun, 31st Dec 2023 to Fri, 30th Jun 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st May 2021 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 1st May 2021 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 15th Mar 2021 - the day secretary's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 15th Mar 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Sat, 1st Aug 2020 - the day secretary's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Sat, 1st Aug 2020
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, June 2020
| incorporation
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Wed, 3rd Jun 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Jun 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Jun 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 24th Apr 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Mar 2020. New Address: 19-20 the Triangle Nottingham NG2 1AE. Previous address: 19-20 the Triangle Ng2 Business Park Nottingham Nottinghamshire RG2 1AR
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Mar 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 27th Sep 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 27th Sep 2019 - the day secretary's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, August 2019
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, July 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jan 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Jan 2018 - the day director's appointment was terminated
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 19-20 the Triangle Nottingham NG2 1AE. Previous address: C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 12th Aug 2016
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st May 2016 - the day director's appointment was terminated
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Apr 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 14th Jan 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Apr 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA. Previous address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England
filed on: 29th, December 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Dec 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 16th May 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Dec 2013 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Dec 2013: 50000.00 GBP
capital
|
|
TM01 |
Thu, 1st Aug 2013 - the day director's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 31st Jul 2013 - the day secretary's appointment was terminated
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed de montfort no.2 (Holdings) LIMITEDcertificate issued on 28/02/13
filed on: 28th, February 2013
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Fri, 30th Nov 2012 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Nov 2011 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 30th Nov 2011 secretary's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Dec 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Dec 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Dec 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2009 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Thu, 20th May 2010. Old Address: Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Thu, 20th May 2010 - the day director's appointment was terminated
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th May 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 20th May 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 20th May 2010
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 20th May 2010 - the day director's appointment was terminated
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2009 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 2nd Jan 2009: 47501.00 GBP
filed on: 15th, March 2010
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 15th, March 2010
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 9th Jan 2009 Director appointed
filed on: 9th, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Fri, 9th Jan 2009 Director appointed
filed on: 9th, January 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Thu, 4th Dec 2008 Appointment terminated secretary
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 4th Dec 2008 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2008
| incorporation
|
Free Download
(16 pages)
|