AUD |
Auditor's resignation
filed on: 16th, November 2023
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(25 pages)
|
AP02 |
Appointment (date: January 24, 2023) of a member
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2023
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(24 pages)
|
CH02 |
Directors's name changed on January 1, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on January 1, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on January 1, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address Parkshot House 5 Kew Road Richmond TW9 2PR. Change occurred on June 13, 2019. Company's previous address: Otterman House 12 Petersham Road Richmond TW10 6UW England.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address Otterman House 12 Petersham Road Richmond TW10 6UW. Change occurred on December 1, 2016. Company's previous address: Boston House Little Green Richmond Surrey TW9 1QE.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP02 |
Appointment (date: January 19, 2016) of a member
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: January 19, 2016) of a member
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(18 pages)
|
CH02 |
Directors's name changed on November 16, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: June 26, 2015) of a member
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 6, 2015: 2000000.00 GBP
capital
|
|
AD01 |
New registered office address Boston House Little Green Richmond Surrey TW9 1QE. Change occurred on October 19, 2014. Company's previous address: 211-217 Lower Richmond Road Richmond Surrey TW9 4LN.
filed on: 19th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 6th, May 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 30, 2013: 2000000.00 GBP
filed on: 27th, January 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed grupotec uk LIMITEDcertificate issued on 03/01/14
filed on: 3rd, January 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 3, 2014. Old Address: 90 High Holborn London WC1V 6XX
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: December 31, 2013) of a member
filed on: 31st, December 2013
| officers
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: December 31, 2013) of a member
filed on: 31st, December 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2012 to December 29, 2012
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to December 30, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2012 to December 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2011
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 19, 2011 new director was appointed.
filed on: 19th, April 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 19, 2011
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2011
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2011
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1088 LIMITEDcertificate issued on 28/03/11
filed on: 28th, March 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, March 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2011
| incorporation
|
Free Download
(53 pages)
|