AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(31 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(28 pages)
|
TM01 |
Wed, 22nd Jan 2020 - the day director's appointment was terminated
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 078243950005, created on Mon, 25th Mar 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078243950004, created on Mon, 25th Mar 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(19 pages)
|
CH01 |
On Sat, 16th Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Jan 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 078243950003, created on Wed, 24th Oct 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 078243950002, created on Wed, 24th Oct 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, August 2018
| resolution
|
Free Download
(27 pages)
|
TM01 |
Mon, 23rd Jul 2018 - the day director's appointment was terminated
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 23rd Jul 2018 - the day director's appointment was terminated
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 23rd Jul 2018 - the day director's appointment was terminated
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Dec 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Nov 2017. New Address: Innovation House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS. Previous address: 1 Moorbridge Court Moorbridge Road East Bingham Nottingham Notts NG13 8GG
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078243950001, created on Thu, 16th Nov 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(34 pages)
|
TM01 |
Sat, 30th Sep 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 13th Sep 2017 - the day director's appointment was terminated
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Sun, 2nd Jul 2017 - the day director's appointment was terminated
filed on: 2nd, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 29th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 17th Oct 2016 new director was appointed.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Sep 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Apr 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 21st Aug 2016 - the day director's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Mar 2016 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 13th Mar 2015 - the day director's appointment was terminated
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 23rd May 2014: 100.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 23rd May 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 23rd May 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, August 2014
| resolution
|
Free Download
(14 pages)
|
AP01 |
On Fri, 23rd May 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 23rd May 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 20th Dec 2012. Old Address: 1 Moorbridge Court Moorbridge Road Bingham Nottinghamshire NG13 8GG
filed on: 20th, December 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Nov 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 5th Nov 2012 - the day director's appointment was terminated
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 8th, November 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 8th Nov 2012. Old Address: 84 Friar Lane Nottingham Nottinghamshire NG1 6ED
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, November 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed friar 135 LIMITEDcertificate issued on 07/11/12
filed on: 7th, November 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(30 pages)
|