AA |
Accounts for a dormant company made up to 5th January 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 5th January 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Miles House Easthampstead Road Bracknell RG12 1NJ England on 8th March 2023 to 5 Brayford Square London E1 0SG
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd September 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom on 23rd September 2022 to Miles House Easthampstead Road Bracknell RG12 1NJ
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th August 2019 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 24th, December 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/12/21
filed on: 24th, December 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 24th December 2021: 1.00 GBP
filed on: 24th, December 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 24th, December 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 5th January 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 25 Canada Square Level 37 London E14 5LQ United Kingdom on 19th October 2021 to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 21st August 2020
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 5th January 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 5th January 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 14th August 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Bruton Street London W1J 6QW on 1st October 2019 to 25 Canada Square Level 37 London E14 5LQ
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2019
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
On 14th August 2019, company appointed a new person to the position of a secretary
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th August 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2018: 1001.00 GBP
filed on: 30th, January 2019
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 5th January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 5th January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th January 2018: 1000.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 5th January 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 5th January 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 5th January 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 5th January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th July 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF on 11th April 2014
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 5th January 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 5th January 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 5th January 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 5th January 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 5th January 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 10th July 2009 with complete member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 10th July 2009 Appointment terminated secretary
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/2009 from 29 warwick road coventry west midlands CV1 2ES
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 12th June 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 12th June 2009 Appointment terminated director
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 12th June 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 12th June 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 4th December 2008 Secretary appointed
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 4th December 2008 Appointment terminated secretary
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 5th January 2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 27th August 2008 with complete member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/12/07 from: 29 warwick road coventry west midlands CV1 2ES
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: 29 warwick road coventry west midlands CV1 2ES
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 05/01/08
filed on: 2nd, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 05/01/08
filed on: 2nd, October 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed newsedge (uk) LTDcertificate issued on 14/09/07
filed on: 14th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newsedge (uk) LTDcertificate issued on 14/09/07
filed on: 14th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(18 pages)
|