AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, January 2024
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 29th September 2021.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th September 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Thursday 9th July 2020.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th July 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 15th July 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 14th July 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(18 pages)
|
AP03 |
Appointment (date: Tuesday 4th October 2016) of a secretary
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 31st March 2016
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR. Change occurred on Wednesday 12th August 2015. Company's previous address: One Burlington Lane Hogarth Business Park Chiswick London W4 2th.
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 23rd October 2014
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th September 2014
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 9th June 2014 from Mccormack House Burlington Lane Chiswick London W4 2TH
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 6th March 2013
filed on: 5th, November 2013
| document replacement
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 19th, October 2012
| resolution
|
Free Download
(41 pages)
|
AP01 |
New director appointment on Friday 19th October 2012.
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wednesday 10th October 2012
filed on: 19th, October 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 10th October 2012
filed on: 19th, October 2012
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, October 2012
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th July 2012.
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th July 2012.
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Sunday 31st March 2013.
filed on: 26th, June 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th June 2012.
filed on: 25th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 25th June 2012 from 90 High Holborn London WC1V 6XX United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1168 LIMITEDcertificate issued on 22/06/12
filed on: 22nd, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 22nd June 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 22nd, June 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(45 pages)
|