AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 4, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 6 Warish Hall Farm Smiths Green Bishops Stortford Hertfordshire CM22 6NZ England to Office 2, Weston Business Centre Parsonage Road Takeley Bishop's Stortford Essex CM22 6PU on October 30, 2020
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 28, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 28, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 21, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control August 15, 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 15, 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to Unit 6 Warish Hall Farm Smiths Green Bishops Stortford Hertfordshire CM22 6NZ on July 19, 2018
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 27, 2018
filed on: 27th, June 2018
| resolution
|
Free Download
|
NM01 |
Resolution to change company's name
filed on: 27th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed novus installations LIMITEDcertificate issued on 27/06/18
filed on: 27th, June 2018
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095074380003, created on August 3, 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095074380002, created on October 28, 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on July 24, 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095074380001, created on July 1, 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 24, 2015: 50.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|