CS01 |
Confirmation statement with no updates 2024-03-17
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-17
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-17
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Berkeley Street 6th Floor London W1J 8DX. Change occurred on 2022-01-12. Company's previous address: 14 6th Floor Berkeley Street London W1J 8DX England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 6th Floor Berkeley Street London W1J 8DX. Change occurred on 2022-01-12. Company's previous address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-17
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 144 Barrells Down Road Bishop's Stortford CM23 2SZ. Change occurred on 2020-06-29. Company's previous address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-17
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-17
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE. Change occurred on 2018-12-04. Company's previous address: C/O Capital and Provident Management Ltd 102 Belsize Lane London NW3 5BB.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-17
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015-03-20 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-03-20 secretary's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2014-03-31
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Capitlal & Provident Management 3/3a Belsize Place London NW3 5AL on 2014-05-14
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-24: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-12-11 director's details were changed
filed on: 6th, January 2013
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Allingham Court 44 the Bishops Avenue London N2 0BA on 2012-12-03
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 12th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-17
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 13th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-17
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 10th, February 2010
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/2009 from 4TH floor 110 park street london W1K 6NX
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-04-01 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-17 Appointment terminated secretary
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-17 Secretary appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-04-17 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-17 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-17 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(12 pages)
|
287 |
Registered office changed on 17/04/2008 from seventh floor 90 high holborn london WC1V 6XX
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 815 LIMITEDcertificate issued on 07/04/08
filed on: 3rd, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(21 pages)
|