(CS01) Confirmation statement with no updates Wednesday 8th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 2nd June 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 8th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 8th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 16th October 2019.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 16th October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 19th June 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, May 2017
| resolution
|
Free Download
(23 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 24th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 15th March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th March 2016.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 12th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st November 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 1st November 2014 secretary's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st November 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Tower View, First Floor Kings Hill West Malling Kent ME19 4RL United Kingdom to Two Pancras Square London N1C 4AG on Saturday 1st November 2014
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd April 2014.
filed on: 23rd, April 2014
| officers
|
Free Download
(3 pages)
|
(AP03) On Tuesday 22nd April 2014 - new secretary appointed
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 22nd April 2014.
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed newday cards LTDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 24th March 2014
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2013
| incorporation
|
Free Download
(7 pages)
|