(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Mar 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Mar 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 10, Grenbeck Court 30-34 Trebovir Road Kensington London SW5 9NL United Kingdom on Tue, 24th Jan 2023 to The Old Chapel 44 Hereford Street Newport NP19 8DT
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 137 Earls Court Road London SW5 9RH England on Thu, 4th Mar 2021 to Flat 10, Grenbeck Court 30-34 Trebovir Road Kensington London SW5 9NL
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Nutraway Systems Limited 58 Bryn-Y-Nant Llanedeyrn Cardiff CF23 9PA Wales on Wed, 11th Apr 2018 to 137 Earls Court Road London SW5 9RH
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 31st May 2016 from Sat, 30th Apr 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on Fri, 22nd Apr 2016 to Nutraway Systems Limited 58 Bryn-Y-Nant Llanedeyrn Cardiff CF23 9PA
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on Tue, 28th Apr 2015: 10.00 GBP
capital
|
|