CS01 |
Confirmation statement with updates 2023-06-29
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-29
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2020-12-27 to 2020-05-31
filed on: 16th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-29
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-28 to 2019-12-27
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-29
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 91 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY England to 336 Hanley Road Nettlebank House Stoke-on-Trent Staffordshire ST6 1rd on 2020-07-22
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-06-30 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-29 to 2018-12-28
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-29
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 11th, June 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-12-30 to 2017-12-29
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-29
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2017-06-29 to 2017-12-31
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-06-29
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-29
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-29 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ford House Market Street Leek Staffordshire ST13 6JA to Office 91 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 2017-05-05
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-29 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-29 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 19th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nettle alarms LTDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 24th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-29 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-06-29 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-15: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 28th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-06-29 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-06-30
filed on: 2nd, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-06-29 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(45 pages)
|