AD01 |
Change of registered address from 3rd Floor 65 st. Paul's Churchyard London EC4M 8AB England on 2024/01/09 to The Manor Main Street Grove Wantage Oxfordshire OX12 7JJ
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/11/16 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, June 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2021/10/22
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/10/22
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/11/15
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/10/22.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/10/22.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/10/22.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/10/22.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/10/22.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/10/22.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/20
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2020/12/31, originally was 2021/02/28.
filed on: 11th, June 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/06.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 10 Phoenix Park Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB England on 2020/04/27 to 3rd Floor 65 st. Paul's Churchyard London EC4M 8AB
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/04/06
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/06
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/06.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/06
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/04/06
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/02/29
filed on: 29th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/20
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England on 2020/01/03 to Unit 10 Phoenix Park Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/20
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 8th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/02/20
filed on: 4th, May 2016
| annual return
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/20 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gothic House Barker Gate Nottingham NG1 1JU United Kingdom on 2016/02/18 to C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2015
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|