AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Pioneer House 7 Rushmills Northampton NN4 7YB. Change occurred on Tuesday 21st February 2023. Company's previous address: 2 Crown Way Rushden NN10 6BS England.
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 2nd May 2022.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th April 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 16th April 2020.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th April 2020.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th April 2020.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, September 2017
| resolution
|
Free Download
|
SH01 |
2001100.00 GBP is the capital in company's statement on Thursday 31st August 2017
filed on: 26th, September 2017
| capital
|
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 7th, March 2017
| auditors
|
Free Download
(1 page)
|
SH01 |
1100.00 GBP is the capital in company's statement on Thursday 10th November 2016
filed on: 8th, February 2017
| capital
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 28th February 2017.
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 29th February 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(43 pages)
|
AP01 |
New director appointment on Friday 11th November 2016.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2016.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 10th November 2016) of a secretary
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2016.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th November 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 10th November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Crown Way Rushden NN10 6BS. Change occurred on Friday 11th November 2016. Company's previous address: Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(22 pages)
|
AUD |
Auditor's resignation
filed on: 10th, March 2016
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 28th February 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(33 pages)
|
SH01 |
1081.00 GBP is the capital in company's statement on Monday 6th July 2015
filed on: 14th, August 2015
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, July 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1081.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
AA |
Full accounts data made up to Friday 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Thursday 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Wednesday 29th February 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th May 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 11th June 2012 from C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 6th March 2012 secretary's details were changed
filed on: 10th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 28th February 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(25 pages)
|
SH03 |
Own shares purchase
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 26th March 20121081.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution
filed on: 12th, March 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 8th March 2012 from Orbital House Park View Road Berkhamsted HP4 3EY
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
SH19 |
1141.00 GBP is the capital in company's statement on Tuesday 6th September 2011
filed on: 6th, September 2011
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 15/08/11
filed on: 6th, September 2011
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, September 2011
| resolution
|
Free Download
(36 pages)
|
SH20 |
Statement by directors
filed on: 6th, September 2011
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 6th, September 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
1179.00 GBP is the capital in company's statement on Monday 15th August 2011
filed on: 6th, September 2011
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Monday 28th February 2011) of a secretary
filed on: 28th, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 28th February 2011 from Seventh Floor 90 High Holborn London WC1V 6XX
filed on: 28th, February 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 25th February 2011
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 25th February 2011) of a secretary
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 28th February 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th May 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, October 2009
| resolution
|
Free Download
(30 pages)
|
SA |
Statement of affairs
filed on: 17th, July 2009
| miscellaneous
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 28/02/2010
filed on: 17th, July 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Friday 17th July 2009 Appointment terminated director
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 17th July 2009 Appointment terminated director
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 17th July 2009 Appointment terminated director
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 15th July 2009 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, July 2009
| resolution
|
Free Download
(29 pages)
|
288a |
On Tuesday 14th July 2009 Director appointed
filed on: 14th, July 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 934 LIMITEDcertificate issued on 29/06/09
filed on: 29th, June 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2009
| incorporation
|
Free Download
(28 pages)
|