CS01 |
Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 7th Feb 2022. New Address: 114 Mornington Road Bolton BL1 4ED. Previous address: 6 Roy Avenue Prestatyn LL19 7BW Wales
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 22nd Jun 2021. New Address: 6 Roy Avenue Prestatyn LL19 7BW. Previous address: 114 Mornington Road Bolton BL1 4ED
filed on: 22nd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Oct 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed newcomerr LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Sun, 12th Jul 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 12th Jul 2020
filed on: 17th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Sun, 12th Jul 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 12th Jul 2020 new director was appointed.
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 22nd, June 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Nov 2019. New Address: 114 Mornington Road Bolton BL1 4ED. Previous address: 1 Delfryn Portslade Brighton BN41 2RZ United Kingdom
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2019
|
incorporation |
Free Download
(10 pages)
|