AD01 |
New registered office address 3rd Floor, the Pinnacle K73 Ing Street Manchester M2 4NG. Change occurred on August 17, 2023. Company's previous address: 35a Fore Street Wellington Somerset TA21 8AG.
filed on: 17th, August 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 22, 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 22, 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to October 3, 2008 - Annual return with full member list
filed on: 3rd, October 2008
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed nova homes (wellington) LIMITEDcertificate issued on 05/04/08
filed on: 2nd, April 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On March 19, 2008 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to October 9, 2007 - Annual return with full member list
filed on: 9th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to October 9, 2007 - Annual return with full member list
filed on: 9th, October 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: atlantic house, 23 silver street taunton somerset TA1 3DH
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: atlantic house, 23 silver street taunton somerset TA1 3DH
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 25th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 25th, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2006
| incorporation
|
Free Download
(12 pages)
|