AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ. Change occurred on July 25, 2022. Company's previous address: 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ. Change occurred on November 2, 2020. Company's previous address: Regent House Clinton Avenue Nottingham NG5 1AZ United Kingdom.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Regent House Clinton Avenue Nottingham NG5 1AZ. Change occurred on July 17, 2018. Company's previous address: 6 Wemyss Gardens Nottingham NG8 1BJ.
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(5 pages)
|
AD02 |
New sail address 86 Derby Road Nottingham NG1 5FD. Change occurred at an unknown date. Company's previous address: C/O Stam Construction Ltd Unit 3 & 4 Nunn Brook Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HU United Kingdom.
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Wemyss Gardens Nottingham NG8 1BJ. Change occurred on October 6, 2014. Company's previous address: C/O Garry Mahony 6 Wemyss Gardens Nottingham NG8 1BJ United Kingdom.
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 6, 2014: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 21, 2014) of a secretary
filed on: 21st, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 19, 2014 - 100.00 GBP
filed on: 19th, May 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, May 2014
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, May 2014
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, May 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(9 pages)
|
CH01 |
On October 3, 2011 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 5, 2011. Old Address: Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to May 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to May 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On March 26, 2010 secretary's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 28, 2009: 400.00 GBP
filed on: 17th, December 2009
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed keelex 339 LIMITEDcertificate issued on 20/08/09
filed on: 15th, August 2009
| change of name
|
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 4th, August 2009
| miscellaneous
|
Free Download
(8 pages)
|
287 |
Registered office changed on 04/08/2009 from 28 dam street lichfield staffordshire WS13 6AA
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
288b |
On August 4, 2009 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 4, 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 4, 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 4, 2009 Director and secretary appointed
filed on: 4th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 4, 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On August 4, 2009 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 4, 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2009
| incorporation
|
Free Download
(22 pages)
|