AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Drake House Hadley Green Barnet EN5 4PQ England on 25th March 2022 to 73 73 West Heath Road London NW3 7th
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th January 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Oak Hill Park Mews London NW3 7LH England on 26th January 2020 to Drake House Hadley Green Barnet EN5 4PQ
filed on: 26th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed newcoll enterprises LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 26th August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th August 2015: 100.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Fitzroy Square London W1T 6EQ United Kingdom on 24th April 2015 to 4 Oak Hill Park Mews London NW3 7LH
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd February 2015: 100.00 GBP
filed on: 9th, March 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
| incorporation
|
|
SH01 |
Statement of Capital on 26th January 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AP01 |
New director was appointed on 26th January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|