(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd November 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 28th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th April 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 30th September 2022 to 31st March 2022
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th September 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 11th November 2020
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 29th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from School Master's House 39, College Street Petersfield GU31 4AG England on 7th June 2017 to School Master's House 39 College Street Petersfield GU31 4AG
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from School Master's House 39 College Street Petersfield GU31 4AG England on 18th May 2017 to School Master's House 39, College Street Petersfield GU31 4AG
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ on 16th May 2017 to School Master's House 39 College Street Petersfield GU31 4AG
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2nd November 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 25th March 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th April 2015: 2000.00 GBP
capital
|
|
(AP01) New director was appointed on 25th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, November 2014
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed edward newnham LIMITEDcertificate issued on 05/11/14
filed on: 5th, November 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|