GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 1, 2020
filed on: 19th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2020
filed on: 19th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2022 to January 30, 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 9th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 1, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 10th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On May 14, 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2015: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed 1107 neptune services LIMITEDcertificate issued on 13/02/15
filed on: 13th, February 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, February 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 13th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 26th, September 2013
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2013 with full list of members
filed on: 10th, July 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2013
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 25th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 4, 2012 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 17, 2012
filed on: 17th, May 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on February 24, 2012: 100.00 GBP
filed on: 13th, March 2012
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 20, 2011
filed on: 20th, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On December 20, 2011 new director was appointed.
filed on: 20th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 6th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 4, 2011 with full list of members
filed on: 30th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2011 to January 31, 2011
filed on: 29th, March 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 18, 2010 new director was appointed.
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 18, 2010
filed on: 18th, October 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2010
|
incorporation |
Free Download
(23 pages)
|