AA01 |
Accounting reference date changed from 28th February 2023 to 31st May 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
14th December 2018 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 17th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th April 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 22nd April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th April 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th April 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th April 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th April 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Hatherley House, 13 Hatherley Road, Sidcup Kent DA14 4DS on 13th May 2011
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 19th April 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th April 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On 17th November 2008 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 31st July 2008 with shareholders record
filed on: 31st, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2007
filed on: 28th, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2007
filed on: 28th, December 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 4th May 2007 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 4th May 2007 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 28th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 28/02/06
filed on: 28th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 28/02/06
filed on: 28th, February 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 28th, February 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 7th July 2006 with shareholders record
filed on: 7th, July 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/07/06 from: 7 dawson court hextable kent BR8 7PN
filed on: 7th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/06 from: 7 dawson court hextable kent BR8 7PN
filed on: 7th, July 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 7th July 2006 with shareholders record
filed on: 7th, July 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 19th April 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, December 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 19th April 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, December 2005
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nj lewis associates LIMITEDcertificate issued on 22/12/05
filed on: 22nd, December 2005
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nj lewis associates LIMITEDcertificate issued on 22/12/05
filed on: 22nd, December 2005
| change of name
|
Free Download
(3 pages)
|
288a |
On 24th November 2005 New director appointed
filed on: 24th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 24th November 2005 New director appointed
filed on: 24th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd September 2005 New director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd September 2005 New secretary appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd September 2005 New secretary appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd September 2005 New director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 25th April 2005 Director resigned
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th April 2005 Director resigned
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th April 2005 Secretary resigned
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th April 2005 Secretary resigned
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
filed on: 25th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
filed on: 25th, April 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2005
| incorporation
|
Free Download
(12 pages)
|