MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2024
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Oct 2024 new director was appointed.
filed on: 11th, November 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Oct 2024
filed on: 11th, November 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Oct 2024 new director was appointed.
filed on: 11th, November 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 1st, November 2024
| accounts
|
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 1st Jan 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 093517580002, created on Fri, 17th Mar 2023
filed on: 22nd, March 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093517580001, created on Fri, 17th Mar 2023
filed on: 20th, March 2023
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Feb 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jan 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Sep 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Sep 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 26th Sep 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 2nd Jan 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 27th Dec 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(32 pages)
|
AP01 |
On Mon, 8th Jun 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 15th Jul 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Aug 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Jun 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Jul 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(35 pages)
|
AP01 |
On Wed, 17th Oct 2018 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Oct 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 3rd, May 2018
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th May 2017
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Jun 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 19th May 2017
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 20th Jun 2017, company appointed a new person to the position of a secretary
filed on: 21st, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 10th May 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Apr 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from Warwick House Houghton Hall Park Houghton Regis Dunstable Bedfordhshire LU5 5ZX on Fri, 2nd Sep 2016 to Warwick House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5ZX
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th May 2016
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th May 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 1.00 GBP
capital
|
|
SH02 |
Sub-division of shares on Fri, 27th Feb 2015
filed on: 8th, April 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On Fri, 27th Feb 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on Wed, 1st Apr 2015 to Warwick House Houghton Hall Park Houghton Regis Dunstable Bedfordhshire LU5 5ZX
filed on: 1st, April 2015
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nts nightingale LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 11th Dec 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|