TM01 |
Director appointment termination date: Friday 12th January 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 31st December 2023
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th January 2024.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 31st December 2023
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 29th December 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on Monday 18th December 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed newseasonint LIMITEDcertificate issued on 18/12/23
filed on: 18th, December 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th April 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th April 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th April 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th April 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on Tuesday 4th April 2023
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on Tuesday 4th April 2023
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th December 2022
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th December 2021
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 17th August 2021 - new secretary appointed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th December 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th December 2019 to Sunday 29th December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 7th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, November 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 14th December 2015 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
|
AR01 |
Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 29th July 2013 from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 14th December 2012 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 14th December 2012 secretary's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|