AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Thursday 9th September 2021.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 6th September 2021
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 10th September 2021 director's details were changed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thursday 9th September 2021 - new secretary appointed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 9th September 2021
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th September 2021.
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 9th September 2021
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Cannon Street London EC4M 6XH England to 1 Park Row Leeds LS1 5AB on Friday 1st October 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Monday 1st July 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cheapside House 138, Cheapside London EC2V 6HS to 30 Cannon Street London EC4M 6XH on Monday 1st April 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(22 pages)
|
AP03 |
On Wednesday 21st March 2018 - new secretary appointed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 21st March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
SH01 |
6300100.00 GBP is the capital in company's statement on Wednesday 21st March 2018
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th April 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th April 2016.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to One Kingdom Street Paddington Central London W2 6BD
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4500100.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
AD01 |
Registered office address changed from 2Nd Floor 30 Eastbourne Terrace London W2 6LG to Cheapside House 138, Cheapside London EC2V 6HS on Friday 28th November 2014
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
SH01 |
4500100.00 GBP is the capital in company's statement on Friday 20th June 2014
filed on: 27th, June 2014
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Friday 1st March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th October 2012
filed on: 10th, October 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Thursday 19th July 2012.
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th July 2012.
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
On Monday 30th April 2012 - new secretary appointed
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 1st March 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Friday 24th June 2011.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th June 2011.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th June 2011.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th June 2011.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Friday 24th June 2011 - new secretary appointed
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 24th June 2011
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th June 2011
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th June 2011
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 24th June 2011
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fornebu newco LIMITEDcertificate issued on 01/06/11
filed on: 1st, June 2011
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 31st March 2012.
filed on: 2nd, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, March 2011
| incorporation
|
Free Download
(35 pages)
|