AA |
Accounts for a micro company for the period ending on 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 |
Accounts for a micro company for the period ending on 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 |
Address change date: 2022/01/12. New Address: 14 Berkeley Street 6th Floor London W1J 8DX. Previous address: 14 6th Floor Berkeley Street London W1J 8DX England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/12. New Address: 14 6th Floor Berkeley Street London W1J 8DX. Previous address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 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 |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/06/29. New Address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ. 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 |
Accounts for a micro company for the period ending on 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 |
Address change date: 2018/12/04. New Address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE. 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 |
Dormant company accounts reported for the period 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 |
Dormant company accounts reported for the period 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 |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/17 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/17 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
CH01 |
On 2015/03/20 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/14 from C/O C/O Capitlal & Provident Management 3/3a Belsize Place London NW3 5AL
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/17 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|
CH03 |
On 2014/03/01 secretary's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 8th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/17 with full list of members
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 |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/12/03 from 6 Allingham Court 44 the Bishops Avenue London N2 0BA
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/17 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 13th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/17 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 13th, December 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
2010/04/08 - the day secretary's appointment was terminated
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/17 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period 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 |
Annual return up to 2009/04/01 with shareholders record
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)
|
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)
|
288b |
On 2008/04/17 Appointment terminate, director
filed on: 17th, April 2008
| 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)
|
288a |
On 2008/04/17 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(12 pages)
|
CERTNM |
Company name changed newincco 814 LIMITEDcertificate issued on 07/04/08
filed on: 3rd, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, March 2008
| incorporation
|
Free Download
(21 pages)
|