(CS01) Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Netistrar Ltd Bretby Business Park Ashby Road Bretby Derbyshire DE15 0YZ on Mon, 6th Feb 2023 to 23a West Street Swadlincote Derbyshire DE11 9DG
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 12th Aug 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 12th Aug 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Aug 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH02) Directors's name changed on Sun, 28th Oct 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Sun, 28th Oct 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 17th Mar 2015 - 975.00 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 1025.00 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 661 Burton Road Swadlincote Derbyshire DE11 0DL United Kingdom on Fri, 24th Oct 2014 to Netistrar Ltd Bretby Business Park Ashby Road Bretby Derbyshire DE15 0YZ
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 8th Dec 2013: 1000.00 GBP
filed on: 12th, December 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Dec 2013: 325.00 GBP
filed on: 8th, December 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Oct 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2013
| incorporation
|
|