AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-11-22
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 17th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-11-22
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-11-22
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2020-04-30
filed on: 18th, May 2021
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2020-11-22
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-11-22
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-11-22
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2017-04-30
filed on: 2nd, May 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018-02-21 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-22
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-03-13
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-22
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address William Road Devizes Wiltshire SN10 3EW. Change occurred on 2016-08-09. Company's previous address: Head Office Nursteed Road Devizes Wiltshire SN10 3DY.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address 4th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD. Change occurred at an unknown date. Company's previous address: Baker Tilly 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom.
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-22
filed on: 26th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-11-26: 2.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, October 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-22
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-11: 2.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Baker Tilly 4Th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD at an unknown date
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 064340470003
filed on: 14th, March 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-22
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-25: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-01
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-22
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Grist Group, Hopton Estate Devizes Wiltshire SN10 2EY on 2012-04-24
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-22
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-22
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-11-22 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-11-22 secretary's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-03
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 5th, October 2010
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2010-04-29
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-22 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-22
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2009
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2009-04-30
filed on: 22nd, September 2009
| accounts
|
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 30/11/2009 to 30/04/2009
filed on: 2nd, July 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ngh fornow LIMITEDcertificate issued on 19/05/09
filed on: 16th, May 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2008-11-30
filed on: 2nd, March 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to 2009-01-20 - Annual return with full member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(17 pages)
|