AD01 |
Change of registered address from 22a Main Street Garforth Leeds LS25 1AA on Tue, 1st Nov 2022 to Unit 4, Madison Court George Mann Road Leeds LS10 1DX
filed on: 1st, November 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Castle Cavendish Enterprise Centre 63-67 st. Peters Street Nottingham NG7 3EN England on Sat, 9th Apr 2022 to 22a Main Street Garforth Leeds LS25 1AA
filed on: 9th, April 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Feb 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Nov 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Nov 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Nottingham Community and Voluntary Service 7 Mansfield Road Nottingham Nottingham Nottinghamshire NG1 3FB England on Fri, 31st Jul 2020 to Castle Cavendish Enterprise Centre 63-67 st. Peters Street Nottingham NG7 3EN
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Mar 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Nottingham Community and Voluntary Service 7 Mansfield Road Nottingham Nottibnghamshire NG1 3FB England on Fri, 20th Jul 2018 to Nottingham Community and Voluntary Service 7 Mansfield Road Nottingham Nottingham Nottinghamshire NG1 3FB
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from V6 Lenton Business Centre Lenton Boulevard Lenton Nottingham Nottinghamshire NG7 2BY on Tue, 10th Jul 2018 to Nottingham Community and Voluntary Service 7 Mansfield Road Nottingham Nottibnghamshire NG1 3FB
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, June 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, July 2017
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, July 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 1st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Jun 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 7th Jun 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Jun 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Jun 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, February 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, February 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 27th Feb 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, March 2016
| resolution
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 27th Feb 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2015
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 5th Jul 2014
filed on: 5th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th May 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th May 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 8th May 2014 secretary's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(21 pages)
|