CS01 |
Confirmation statement with updates Mon, 29th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 18th Oct 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Oct 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 23rd Dec 2021. New Address: Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX. Previous address: Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Dec 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Dec 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Dec 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Dec 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111588320002, created on Wed, 25th Nov 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 111588320001, created on Wed, 25th Nov 2020
filed on: 28th, November 2020
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newport redress LIMITEDcertificate issued on 29/10/20
filed on: 29th, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Oct 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 7th Dec 2018
filed on: 7th, December 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Feb 2018
filed on: 28th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2018
| incorporation
|
Free Download
(38 pages)
|