AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 9, 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 3 Bank Farm Offices Brockamin Leigh Worcestershire WR6 5LA. Change occurred on October 27, 2022. Company's previous address: Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ.
filed on: 27th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 9, 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 21, 2020: 100.00 GBP
filed on: 21st, August 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 10th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 9, 2015: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 076633010001, created on March 24, 2015
filed on: 30th, March 2015
|
mortgage |
Free Download
(43 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ. Change occurred on December 10, 2014. Company's previous address: 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF.
filed on: 10th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 9th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 9, 2014: 2.00 GBP
|
capital |
|
AP01 |
On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 4, 2014: 2.00 GBP
filed on: 17th, March 2014
|
capital |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 11th, February 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed newsun residential LIMITEDcertificate issued on 11/02/14
filed on: 11th, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on February 6, 2014 to change company name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 9th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2011
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 21, 2011) of a secretary
filed on: 21st, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 21, 2011 new director was appointed.
filed on: 21st, June 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 21, 2011
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 21st, June 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 21, 2011. Old Address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 21st, June 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2011
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2011
|
incorporation |
Free Download
(16 pages)
|