AA |
Small-sized company accounts made up to Wed, 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 12th Jul 2022 new director was appointed.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 12th Jul 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Jul 2022 - the day director's appointment was terminated
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066138730003, created on Tue, 12th Jul 2022
filed on: 15th, July 2022
| mortgage
|
Free Download
(39 pages)
|
PSC02 |
Notification of a person with significant control Tue, 12th Jul 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Jul 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066138730002, created on Tue, 12th Jul 2022
filed on: 13th, July 2022
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st May 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 9th Jun 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066138730001, created on Thu, 29th Sep 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Address change date: Fri, 30th Sep 2016. New Address: Unit 64, Station Road Coleshill Birmingham West Midlands B46 1HT. Previous address: 112 High Street Coleshill Birmingham West Midlands B46 3BL
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Jun 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jun 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Jun 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jun 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed hire nationwide LTDcertificate issued on 09/08/11
filed on: 9th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 4th Aug 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, August 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jun 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 6th Jun 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 6th Jun 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jun 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 17th Jun 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/05/2009
filed on: 16th, April 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 21st Oct 2008 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 28th Jul 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 28th Jul 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 28th Jul 2008 Appointment terminated secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2008
| incorporation
|
Free Download
(16 pages)
|