AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address P1 Units 8 & 9 Heywood Distribution Park Heywood Lancashire OL10 2TT. Change occurred on June 30, 2022. Company's previous address: Unit 2, Block B, Axis Point Hill Top Road Heywood Greater Manchester OL10 2RQ United Kingdom.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 30, 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 9, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2, Block B, Axis Point Hill Top Road Heywood Greater Manchester OL10 2RQ. Change occurred on March 11, 2021. Company's previous address: Unit B2 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ United Kingdom.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 26, 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 26, 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates May 11, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to March 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates May 11, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080654010002, created on August 25, 2016
filed on: 30th, August 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit B2 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ. Change occurred on April 1, 2016. Company's previous address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 31, 2015: 101.00 GBP
filed on: 28th, January 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to May 31, 2015 (was October 31, 2015).
filed on: 3rd, November 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed nurvo LIMITEDcertificate issued on 04/09/15
filed on: 4th, September 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, August 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 16, 2015
filed on: 16th, August 2015
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080654010001, created on July 8, 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 8, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 8, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2012
| incorporation
|
Free Download
(52 pages)
|