(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 14th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th September 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 1st April 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 7th January 2013.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 1st April 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
(MR01) Registration of charge 065521930003, created on Friday 30th January 2015
filed on: 13th, February 2015
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Friday 20th June 2014 from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st April 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 1st April 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 1st April 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 28th February 2012 from C/O E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton WV1 4EG United Kingdom
filed on: 28th, February 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed neubalance LIMITEDcertificate issued on 18/04/11
filed on: 18th, April 2011
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 18th, April 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 1st April 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 14th, April 2011
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2011
| mortgage
|
Free Download
(11 pages)
|
(AP03) On Wednesday 26th January 2011 - new secretary appointed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 25th January 2011
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 27th April 2010 from C/O Lloyd & Company Regent House Bath Avenue Wolverhampton WV1 4EG United Kingdom
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 1st April 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 9th, September 2009
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Tuesday 14th April 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/04/2009 from regent house bath avenue wolverhampton WV1 4EG united kingdom
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 16th April 2008 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 16th April 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 16th April 2008 Appointment terminated secretary
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 16th April 2008 Director and secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(3 pages)
|
(288b) On Thursday 3rd April 2008 Appointment terminated secretary
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed newbalance LIMITEDcertificate issued on 07/04/08
filed on: 3rd, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2008
| incorporation
|
Free Download
(17 pages)
|