CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on August 1, 2022
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 9, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 9, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 7 the Ropewalk Nottingham Nottinghamshire NG1 5DU to 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 9, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 9, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on October 4, 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 9, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 9, 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 9, 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 7, 2010. Old Address: 14 Park Row Nottingham NG1 6GR
filed on: 7th, January 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 15, 2009
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed elmwood investments LIMITEDcertificate issued on 30/04/08
filed on: 26th, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2008
| incorporation
|
Free Download
(18 pages)
|