(SH08) Change of share class name or designation
filed on: 1st, February 2024
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 31st, January 2024
| incorporation
|
Free Download
(36 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 11, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 11, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 11, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 11, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 14, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 11, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 11, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Charter Buildings Ashton Lane Sale Cheshire M33 6WT. Change occurred on September 21, 2016. Company's previous address: C/O Brackman Wolfe & Co Ashton House Ashton Lane Sale Cheshire M33 6WT.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 15, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 24, 2011 new director was appointed.
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 24, 2011. Old Address: "Bayford" 277 Kingsway Cheadle Cheshire SK8 1LP England
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed newton armstrong uk LIMITEDcertificate issued on 17/08/11
filed on: 17th, August 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, August 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 6, 2010. Old Address: 277 Kingsway Cheadle Cheshire SK8 1LP England
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 5, 2010. Old Address: Ashton House Ashton Lane Sale Cheshire M33 6WT
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 11, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 14, 2008 Appointment terminated secretary
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2008
| incorporation
|
Free Download
(13 pages)
|