AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 13, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 13, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nextar LTDcertificate issued on 21/02/23
filed on: 21st, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Hayfield Drive Hazlemere High Wycombe Buckinghamshire HP15 7SZ. Change occurred on April 30, 2019. Company's previous address: 29 Hawthorn Crescent Hazlemere High Wycombe Buckinghamshire HP15 7PL England.
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Hawthorn Crescent Hazlemere High Wycombe Buckinghamshire HP15 7PL. Change occurred on March 4, 2019. Company's previous address: Wessex House Upper Market Eastleigh Hampshire SO50 9FD.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 10, 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 11, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2017
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2017
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 11, 2017 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 10, 2016 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2016: 2.00 GBP
capital
|
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(20 pages)
|