(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 16th January 2015
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4-5 Gough Square London EC4A 3DE. Change occurred on Thursday 15th January 2015. Company's previous address: 45 Bedford Row London WC1R 4LN.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st July 2014
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st July 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th January 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th January 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Thursday 31st January 2013
filed on: 26th, February 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th January 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Tuesday 31st January 2012
filed on: 23rd, February 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Monday 13th February 2012 from 45 Bedford Row London WC1R 4LN
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 13th February 2012 from Berry House 4 Berry Street London EC1V 0AA
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st January 2011
filed on: 14th, February 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th January 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Sunday 31st January 2010
filed on: 11th, February 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sunday 10th January 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th January 2010
filed on: 18th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Saturday 31st January 2009
filed on: 5th, March 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Wednesday 14th January 2009 - Annual return with full member list
filed on: 14th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Thursday 31st January 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Monday 14th January 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Monday 14th January 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, January 2008
| incorporation
|
Free Download
(10 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, January 2008
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed newdaze LIMITEDcertificate issued on 08/01/08
filed on: 8th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newdaze LIMITEDcertificate issued on 08/01/08
filed on: 8th, January 2008
| change of name
|
Free Download
(2 pages)
|
(123) £ nc 100/1000 30/10/07
filed on: 28th, November 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, November 2007
| resolution
|
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, November 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 28th, November 2007
| resolution
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Tuesday 30th October 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Tuesday 30th October 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
(123) £ nc 100/1000 30/10/07
filed on: 28th, November 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 28th, November 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, November 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, November 2007
| resolution
|
|
(287) Registered office changed on 16/02/07 from: 41 chalton street london NW1 1JD
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/07 from: 41 chalton street london NW1 1JD
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On Friday 16th February 2007 New secretary appointed;new director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(4 pages)
|
(288b) On Friday 16th February 2007 Secretary resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 16th February 2007 Director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 16th February 2007 Secretary resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 16th February 2007 New secretary appointed;new director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(4 pages)
|
(288a) On Friday 16th February 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(5 pages)
|
(288b) On Friday 16th February 2007 Director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 16th February 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2007
| incorporation
|
Free Download
(13 pages)
|