AA |
Accounts for a micro company for the period ending on Tuesday 27th December 2022
filed on: 20th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th December 2022 to Tuesday 27th December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed nutec foam LTDcertificate issued on 13/11/23
filed on: 13th, November 2023
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th December 2022 to Wednesday 28th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed nutecglass LTDcertificate issued on 02/05/23
filed on: 2nd, May 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th December 2021 to Wednesday 29th December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th December 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sunday 20th December 2020 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 9th, October 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 6th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 19th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th October 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor 4 Tabernacle Street London EC2A 4LU. Change occurred on Thursday 17th October 2019. Company's previous address: 171-173 Gray's Inn Road London WC1X 8UE.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 9th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 9th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 9th March 2019.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 9th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 10th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 5th March 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 171-173 Gray's Inn Road London WC1X 8UE. Change occurred on Tuesday 20th March 2018. Company's previous address: Unit F03 Waterfront Studios 1 Dock Road London E16 1AH England.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit F03 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on Friday 23rd February 2018. Company's previous address: Your City Property 1 Dock Road Unit F03 Waterfront Studios London E16 1AH England.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Your City Property 1 Dock Road Unit F03 Waterfront Studios London E16 1AH. Change occurred on Friday 12th January 2018. Company's previous address: 19 Greatfield Close Hertfordshire Harpenden Hertfordshire AL5 3HP United Kingdom.
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2017
| incorporation
|
Free Download
(8 pages)
|