TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 19th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
| accounts
|
Free Download
(80 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, January 2023
| accounts
|
Free Download
(77 pages)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd July 2022. New Address: Shepherds Building Central Charecroft Way London W14 0EE. Previous address: Room 6, 6th Floor the Shepherds Building Charecroft Way London W14 0EE England
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
31st May 2022 - the day director's appointment was terminated
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, January 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, January 2022
| accounts
|
Free Download
(78 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 24th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
24th September 2020 - the day director's appointment was terminated
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
14th August 2020 - the day director's appointment was terminated
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 19th December 2017
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
19th December 2017 - the day director's appointment was terminated
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 17th, September 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th May 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: 8th July 2016. New Address: Room 6, 6th Floor the Shepherds Building Charecroft Way London W14 0EE. Previous address: 27 Mortimer Street London W1T 3BL
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 17th, December 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 17th, December 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 1.94 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 1.02 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 17th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th May 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 12th May 2015
filed on: 24th, August 2015
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd April 2015. New Address: 27 Mortimer Street London W1T 3BL. Previous address: Robet Kent Blinkhorns 27 Mortimer Street London W1T 3BL
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
24th July 2014 - the day director's appointment was terminated
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
24th July 2014 - the day director's appointment was terminated
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th July 2014 - the day director's appointment was terminated
filed on: 31st, July 2014
| officers
|
|
TM01 |
24th July 2014 - the day director's appointment was terminated
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th July 2014. New Address: Blinkhorns 27 Mortimer Street London W1T 3BL. Previous address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 24th, July 2014
| address
|
Free Download
(2 pages)
|
TM01 |
15th July 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2014
filed on: 24th, July 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
15th July 2014 - the day secretary's appointment was terminated
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th July 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th July 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1303 LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(45 pages)
|