GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Sep 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, October 2019
| resolution
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Thu, 20th Jun 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Feb 2019 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Feb 2019. New Address: Wrexham Enterprise Hub 11-13 Rhosddu Road Wrexham LL11 1AT. Previous address: 45 Wilton Crescent Alderley Edge SK9 7RF England
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 20th Jan 2019 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 28th Feb 2019 to Thu, 31st Jan 2019
filed on: 8th, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Nov 2018. New Address: 45 Wilton Crescent Alderley Edge SK9 7RF. Previous address: Queens Street Rhosddu Road Wrexham LL11 1NF Wales
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092475930004, created on Mon, 10th Sep 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, September 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 28th Aug 2018. New Address: Queens Street Rhosddu Road Wrexham LL11 1NF. Previous address: 20 the Meadows Todwick Sheffield S26 1JG England
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092475930003, created on Wed, 2nd May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 2nd Jan 2018: 1315.19 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 2nd Mar 2018: 2209.19 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 22nd Jan 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Oct 2017. New Address: 20 the Meadows Todwick Sheffield S26 1JG. Previous address: The Quadrant Parkway Avenue Sheffield S9 4WG England
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Aug 2017. New Address: The Quadrant Parkway Avenue Sheffield S9 4WG. Previous address: 20 the Meadows Todwick Sheffield S26 1JG
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 26th May 2017: 1224.53 GBP
filed on: 10th, July 2017
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, July 2017
| resolution
|
Free Download
(41 pages)
|
SH01 |
Capital declared on Thu, 23rd Feb 2017: 1176.41 GBP
filed on: 15th, June 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 5th Feb 2016
filed on: 22nd, May 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, May 2017
| resolution
|
Free Download
(42 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Tue, 28th Feb 2017
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092475930002, created on Mon, 12th Sep 2016
filed on: 21st, September 2016
| mortgage
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 30th May 2016: 1187.06 GBP
filed on: 12th, September 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2016: 1176.41 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st May 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092475930001, created on Wed, 11th Nov 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Oct 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 7th Oct 2015: 1000.00 GBP
capital
|
|
AP01 |
On Wed, 16th Sep 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Sep 2015. New Address: 20 the Meadows Todwick Sheffield S26 1JG. Previous address: Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ England
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 15th Sep 2015: 1000.00 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, June 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed nibnak LIMITEDcertificate issued on 09/06/15
filed on: 9th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Thu, 23rd Oct 2014. New Address: Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ. Previous address: 20 the Meadows Todwick Sheffield S26 1JG England
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(7 pages)
|