(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Feb 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed nw powerhouse investments LTDcertificate issued on 11/02/24
filed on: 11th, February 2024
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Jan 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Jan 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Jan 2024 new director was appointed.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Oct 2021
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 25th Oct 2021 new director was appointed.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Oct 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 19th Aug 2021
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Thu, 1st Jul 2021 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 9th Jun 2021. New Address: 7 Church Lane Oldham Greater Manchester OL1 3AN. Previous address: 11a Church Lane Oldham OL1 3AN England
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 12th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 10th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th May 2020. New Address: 11a Church Lane Oldham OL1 3AN. Previous address: 794 High Street Kingswinford DY6 8BQ England
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 6th Nov 2019. New Address: 794 High Street Kingswinford DY6 8BQ. Previous address: 794 High Street High Street Kingswinford West Midlands DY6 8BQ England
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 10th Oct 2019
filed on: 10th, October 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Oct 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 12th Nov 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Nov 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 24th Jul 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jul 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Jun 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 15th Jan 2017 - the day director's appointment was terminated
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2016
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|