CS01 |
Confirmation statement with updates Tuesday 2nd January 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074740820002, created on Tuesday 11th September 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074740820001, created on Thursday 31st May 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(23 pages)
|
TM02 |
Secretary appointment termination on Friday 26th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd December 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 22nd December 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 12th May 201750.00 GBP
filed on: 8th, June 2017
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 12th May 201750.00 GBP
filed on: 8th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, June 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 19th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, December 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 29th September 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 20th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
CH01 |
On Friday 17th May 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 20th December 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 20th December 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 11th August 2011 from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 24th June 2011
filed on: 11th, August 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 22nd July 2011.
filed on: 22nd, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 22nd July 2011.
filed on: 22nd, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 22nd July 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed friar 114 LIMITEDcertificate issued on 21/07/11
filed on: 21st, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 24th June 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, July 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2010
| incorporation
|
Free Download
(30 pages)
|