CS01 |
Confirmation statement with no updates Thursday 16th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th October 2023.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th October 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 105256200003 satisfaction in full.
filed on: 30th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105256200002 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105256200001 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Monday 25th April 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st January 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st January 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 21st, January 2022
| auditors
|
Free Download
|
AA01 |
Accounting period extended to Thursday 30th June 2022. Originally it was Friday 31st December 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control Monday 8th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 8th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 9th November 2021.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th November 2021.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
On Tuesday 9th November 2021 - new secretary appointed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Nmcn Plc Nunn Close, the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HW England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Wednesday 10th November 2021
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th October 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 2nd February 2021.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd February 2021.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th January 2021.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Thursday 24th September 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th August 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 7th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 4th October 2019.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th October 2019.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th October 2019.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 4th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Jarrold Way Bowthorpe Industrial Estate Norwich NR5 9JD United Kingdom to Nmcn Plc Nunn Close, the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HW on Friday 11th October 2019
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 4th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105256200003, created on Friday 4th October 2019
filed on: 9th, October 2019
| mortgage
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates Friday 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, April 2018
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 19th May 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
47713.00 GBP is the capital in company's statement on Friday 19th May 2017
filed on: 2nd, June 2017
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 30th, May 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2017
| resolution
|
Free Download
|
MR01 |
Registration of charge 105256200001, created on Wednesday 15th February 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 105256200002, created on Wednesday 15th February 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(55 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2016
| incorporation
|
Free Download
(35 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 14th December 2016
capital
|
|