AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Mon, 28th Feb 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Fri, 26th Feb 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(24 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 29th Dec 2021 to Fri, 26th Feb 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 29th Jun 2021 to Wed, 29th Dec 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: Mon, 12th Oct 2020. New Address: Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(25 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Sat, 29th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 5th Jul 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(26 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Dec 2018 to Thu, 5th Jul 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
Thu, 24th Jan 2019 - the day secretary's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2015: 200.00 GBP
capital
|
|
CH03 |
On Tue, 7th Jul 2015 secretary's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 19th Jun 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed owl solutions LTDcertificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Mon, 13th Apr 2015 - the day director's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Apr 2015. New Address: Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA. Previous address: Unit 6 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 13th Apr 2015 - the day director's appointment was terminated
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Apr 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
AP01 |
On Mon, 13th Apr 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
AP01 |
On Mon, 13th Apr 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
TM01 |
Mon, 13th Apr 2015 - the day director's appointment was terminated
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 13th Apr 2015 - the day secretary's appointment was terminated
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 29th Aug 2013. Old Address: Craven House Station Approach Station Road Godalming GU7 1EX United Kingdom
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2013 to Mon, 31st Dec 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 20th Nov 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 20th Nov 2012 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 20th Nov 2012. Old Address: Unit 6 the Parks Lodge Lane Newton-Le-Willows Merseyside WA12 0JA England
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 20th Nov 2012
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 20th Nov 2012 - the day secretary's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Nov 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Oct 2012 - the day director's appointment was terminated
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 15th Mar 2011: 200.00 GBP
filed on: 5th, March 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Mar 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 4th Oct 2011. Old Address: 2 Holland Park Bramhall Stockport Cheshire SK7 2AX England
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 1st Aug 2011. Old Address: Unit B6 Brearley Place Baird Road Waterwells Business Park, Quedgeley Gloucester GL2 2AF United Kingdom
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 4th Mar 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 21st Jul 2011. Old Address: 2 Holland Park Bramhall Stockport Cheshire SK7 2AX England
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 14th Jul 2011. Old Address: Unit B6 Brearley Place Baird Road Waterwells Business Park Gloucester Gloucestershire GL2 2AF
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Apr 2011 - the day director's appointment was terminated
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Apr 2011 new director was appointed.
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Thu, 6th May 2010 secretary's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 7th Jun 2010
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 7th Jun 2010 secretary's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 7th Jun 2010 - the day secretary's appointment was terminated
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Mar 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 14th Jan 2010. Old Address: Robinsgate Haywards Heath Road North Chailey Lewes West Sussex BN8 4ET
filed on: 14th, January 2010
| address
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2009 from ewood lodge ditchling road wivelsfield green RH16 4QU uk
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Tue, 10th Mar 2009 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 9th Mar 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 9th Mar 2009 Secretary appointed
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(14 pages)
|