CS01 |
Confirmation statement with no updates 2023-10-21
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-10-31
filed on: 23rd, June 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-05-03
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-03 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-21
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 26th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-21
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 30th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-21
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 4th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-21
filed on: 27th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-21
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-11
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-11 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Experian Way Ng2 Business Park Nottingham Nottinghamshire NG2 1EP. Change occurred on 2018-01-03. Company's previous address: 1 Claremont Drive West Bridgford Nottingham NG2 7LW.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-21
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-05-19
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-09 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-15 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 3rd, July 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-13 director's details were changed
filed on: 13th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-27 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Claremont Drive West Bridgford Nottingham NG2 7LW. Change occurred on 2015-04-01. Company's previous address: 10 Brookfield Mews Sandiacre Nottingham NG10 5DG.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-21
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-30: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 14th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-21
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-22: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 48 Oadby Drive Chesterfield Derbyshire S41 0YF United Kingdom on 2013-04-24
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-04-24 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-21
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-10-31
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed direct educational furniture LIMITEDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-09-13
change of name
|
|
NEWINC |
Incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|