AA |
Dormant company accounts made up to July 31, 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 10th, October 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 6th, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 19, 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newforge solutions LIMITEDcertificate issued on 03/02/12
filed on: 3rd, February 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, February 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 10, 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 10, 2011. Old Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
filed on: 10th, November 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2011
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|