GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th December 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 20th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th December 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 30th December 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 16th December 2019 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th December 2019
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th December 2018
filed on: 23rd, December 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th December 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th December 2017
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 7th February 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 4, 8 Shepherds Market London W1J 7JY. Change occurred on Wednesday 7th February 2018. Company's previous address: 3 the Drive London E18 2BL.
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 5th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, November 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 2nd, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 2nd April 2016
|
capital |
|
TM01 |
Director's appointment was terminated on Saturday 9th August 2014
filed on: 2nd, April 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 3 the Drive London E18 2BL. Change occurred on Tuesday 9th February 2016. Company's previous address: 61 Cheapside London EC2V 6AX.
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, November 2015
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, November 2015
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 19th, November 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th November 2015
|
capital |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, September 2015
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, March 2015
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th December 2013
filed on: 27th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th January 2014
|
capital |
|
CH01 |
On Monday 27th January 2014 director's details were changed
filed on: 27th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 27th January 2014 director's details were changed
filed on: 27th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 16th, October 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Friday 6th September 2013 from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
filed on: 6th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 13th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 12th, September 2012
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th December 2011
filed on: 18th, April 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed nua aluminium LIMITEDcertificate issued on 10/01/12
filed on: 10th, January 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 3rd January 2012
|
change of name |
|
CONNOT |
Change of name notice
filed on: 10th, January 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2010
|
incorporation |
Free Download
(44 pages)
|