CS01 |
Confirmation statement with no updates 19th November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd August 2023. New Address: 163 Francis Road London E10 6NT. Previous address: Coombe Farm Oaks Road Croydon CR0 5HL England
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2020
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
10th November 2019 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
10th November 2019 - the day secretary's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th March 2019. New Address: Coombe Farm Oaks Road Croydon CR0 5HL. Previous address: The Lodge, Coombe Road, Croydon the Lodge, Coombe Road Croydon CR0 5rd England
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd May 2018. New Address: The Lodge, Coombe Road, Croydon the Lodge, Coombe Road Croydon CR0 5rd. Previous address: Room 74 Oaks Road Coombe Farm Croydon CR0 5HL England
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th March 2018. New Address: Room 74 Oaks Road Coombe Farm Croydon CR0 5HL. Previous address: Coombe Farm Oaks Road Croydon CR0 5HL
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th July 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 3rd September 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd July 2015. New Address: Coombe Farm Oaks Road Croydon CR0 5HL. Previous address: 12-14 Sydenham Road Croydon CR0 2EE
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Coombe Farm Oaks Road Croydon CR0 5HL United Kingdom on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th July 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th July 2013: 1 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th July 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th July 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th July 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nexstar solutions LIMITEDcertificate issued on 04/11/09
filed on: 4th, November 2009
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th October 2009
filed on: 8th, October 2009
| resolution
|
Free Download
(1 page)
|
288a |
On 30th September 2009 Director appointed
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 11th September 2009 Appointment terminated secretary
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 11th September 2009 Appointment terminated director
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/09/2009 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2009
| incorporation
|
Free Download
(6 pages)
|