(CS01) Confirmation statement with no updates 2023-01-01
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 5th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-01
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Azteq House Maxted Corner Eaton Road Hemel Hempstead Hertfordshire HP2 7RA England to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 2021-12-17
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-01-01
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-12-31
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-01-08
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-08 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 9th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020-02-19 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-19
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from G3 Akeman Business Centre Akeman Street Tring HP23 6AF England to Azteq House Maxted Corner Eaton Road Hemel Hempstead Hertfordshire HP2 7RA on 2020-01-29
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-12-11
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-12-11
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-02
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-01
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-12-11
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-12
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 30th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-11-12
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-03-19
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-18 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-16
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-05-01
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-15
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England to G3 Akeman Business Centre Akeman Street Tring HP23 6AF on 2017-03-08
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097624960001 in full
filed on: 8th, March 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-09-30
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016-09-01 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-16
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 2016-09-27
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-09-16
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-09-14 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-14 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097624960001, created on 2016-06-30
filed on: 5th, July 2016
| mortgage
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2016-04-19
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nvest technology LIMITEDcertificate issued on 15/02/16
filed on: 15th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-08 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-08: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2016-02-08
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Aston Grange Ralphs Ride Bracknell Berkshire RG12 9LE to 27 Old Gloucester Street London WC1N 3AX on 2016-02-08
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-01-04 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-15 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-09-04
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-11-12 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-07 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-09-04: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|