AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Monday 21st February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Saturday 1st January 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st January 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st January 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 3 Castlegate Grantham Lincolnshire NG31 6SF on Tuesday 4th January 2022
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Saturday 1st January 2022
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
On Saturday 1st January 2022 - new secretary appointed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st January 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 19th November 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 19th November 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th November 2020.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 19th November 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(35 pages)
|
CH01 |
On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Monday 25th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th April 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(6 pages)
|
CH02 |
Directors's details were changed on Friday 4th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on Monday 7th December 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 24th September 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Wednesday 24th September 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 29th January 2014.
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nameco (no. 1127) LIMITEDcertificate issued on 07/01/14
filed on: 7th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Previous accounting period shortened from Tuesday 30th September 2014 to Tuesday 31st December 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087045130001
filed on: 20th, November 2013
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2013
| incorporation
|
|