(CS01) Confirmation statement with updates 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th November 2023. New Address: 3 the Peak Rowland's Castle PO9 6AH. Previous address: 90 Southleigh Road Havant PO9 2PR England
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074823500003, created on 24th June 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 074823500004, created on 24th June 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074823500002, created on 14th December 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074823500001, created on 14th December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th October 2017. New Address: 90 Southleigh Road Havant PO9 2PR. Previous address: 84 Mayfield Road Portsmouth PO2 0RN
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th January 2016 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 5th January 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th December 2014. New Address: 84 Mayfield Road Portsmouth PO2 0RN. Previous address: 7 Portchester Road Fareham Hampshire PO16 8AD
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 5th January 2014 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st January 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(17 pages)
|
(CERTNM) Company name changed nml consulting LIMITEDcertificate issued on 19/03/13
filed on: 19th, March 2013
| change of name
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 19th, March 2013
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th March 2013
filed on: 5th, March 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd March 2013
filed on: 3rd, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th January 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th January 2012 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, January 2011
| incorporation
|
Free Download
(20 pages)
|