(TM01) Director's appointment terminated on 20th November 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Nexa Law Limited, Office 1, the Church Offices Salop Road Oswestry SY11 2NR United Kingdom on 7th February 2022 to C/- Nexa Law Limited, Suite 2, Salop House 13 Salop Road Oswestry Shropshire SY11 2NR
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(AD04) Location of company register(s) has been changed to C/O Nexa Law Limited, Office 1, the Church Offices Salop Road Oswestry SY11 2NR at an unknown date
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Nexa Law Limited, Office 1, the Church Offices 1 Church Offices Salop Road Oswestry Shropshire SY11 2NR United Kingdom on 6th August 2021 to C/O Nexa Law Limited, Office 1, the Church Offices Salop Road Oswestry SY11 2NR
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 High Street Windsor SL4 1LD England on 30th June 2021 to C/O Nexa Law Limited, Office 1, the Church Offices 1 Church Offices Salop Road Oswestry Shropshire SY11 2NR
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2021
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st March 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st March 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2021
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, June 2020
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, June 2020
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th May 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, April 2019
| resolution
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 29th, April 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 22nd November 2016 secretary's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 22nd November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 11 High Street Windsor Berkshire SL4 1LD England on 24th October 2016 to 11 High Street Windsor SL4 1LD
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Castle Hill House Castle Hill Windsor Berkshire SL4 1PD on 12th August 2016 to 11 11 High Street Windsor Berkshire SL4 1LD
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 59-60 Thames Street Windsor Berkshire SL4 1TX England at an unknown date to 11 High Street Windsor Berkshire SL4 1LD
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 59-60 Thames Street Windsor Berkshire SL4 1TX at an unknown date
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th March 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 5th March 2014: 100.00 GBP
capital
|
|