AA |
Full accounts for the period ending 2022/12/31
filed on: 1st, June 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 6th, June 2022
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2021/09/09.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/09.
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2021/09/09
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/10 director's details were changed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/09/09 - the day director's appointment was terminated
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
TM02 |
2021/09/09 - the day secretary's appointment was terminated
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/09/06 - the day director's appointment was terminated
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/01. New Address: 1 Park Row Leeds LS1 5AB. Previous address: 30 Cannon Street London EC4M 6XH England
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 20th, August 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 15th, July 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2019/03/29.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/03/29 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/01. New Address: 30 Cannon Street London EC4M 6XH. Previous address: Cheapside House 138, Cheapside London EC2V 6HS
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 17th, September 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
2018/04/17 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/03/21
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/21.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/03/21 - the day secretary's appointment was terminated
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 24th, July 2017
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(21 pages)
|
TM01 |
2016/09/01 - the day director's appointment was terminated
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/01 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/02
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 27th, August 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
2015/06/30 - the day director's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 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 drawn up to 2015/03/01 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/11/28. New Address: Cheapside House 138, Cheapside London EC2V 6HS. Previous address: 2Nd Floor 30 Eastbourne Terrace London W2 6LG
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 4th, June 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2014/03/01 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 1st, October 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2013/03/01 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/10/10.
filed on: 10th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/10/10.
filed on: 10th, October 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(16 pages)
|
TM01 |
2012/09/20 - the day director's appointment was terminated
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/09/20 - the day director's appointment was terminated
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2012/05/09
filed on: 9th, May 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/03/01 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(15 pages)
|
TM02 |
2012/04/30 - the day secretary's appointment was terminated
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
2011/06/24 - the day secretary's appointment was terminated
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/06/24
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/06/24 - the day director's appointment was terminated
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/24.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/24.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/24.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/06/24 - the day director's appointment was terminated
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/06/24 - the day director's appointment was terminated
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fornebu newco engineering LIMITEDcertificate issued on 01/06/11
filed on: 1st, June 2011
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/03/31.
filed on: 2nd, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, March 2011
| incorporation
|
Free Download
(35 pages)
|