AD01 |
New registered office address Aston House Aston House Cornwall Avenue London N3 1LF. Change occurred on April 30, 2024. Company's previous address: 63 Palace Court London W2 4JB England.
filed on: 30th, April 2024
| address
|
Free Download
(1 page)
|
AP01 |
On March 6, 2024 new director was appointed.
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed londonewcastle (east london) LIMITEDcertificate issued on 26/07/23
filed on: 26th, July 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63 Palace Court London W2 4JB. Change occurred on July 24, 2023. Company's previous address: 91 Wimpole Street London W1G 0EF England.
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 22, 2023
filed on: 22nd, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 91 Wimpole Street London W1G 0EF. Change occurred on July 22, 2023. Company's previous address: 55 Loudoun Road St John's Wood London NW8 0DL.
filed on: 22nd, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 20, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 2, 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 26, 2013 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 12, 2014. Old Address: 73/75 Mortimer Street London W1W 7SQ United Kingdom
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On October 29, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 26, 2012. Old Address: 27-28 Eastcastle Street London W1W 8DH
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 20th, August 2012
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 16th, March 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed london & newcastle (notting hill) LIMITEDcertificate issued on 16/03/12
filed on: 16th, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 24, 2012 to change company name
change of name
|
|
AP01 |
On February 24, 2012 new director was appointed.
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(13 pages)
|
CH01 |
On October 5, 2011 director's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2011 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 7th, April 2010
| resolution
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, April 2010
| incorporation
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 2nd, March 2010
| accounts
|
Free Download
(13 pages)
|
288b |
On July 15, 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 28, 2009 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On April 27, 2009 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 21, 2008 - Annual return with full member list
filed on: 21st, December 2008
| annual return
|
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On November 28, 2008 Appointment terminated secretary
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 14th, August 2008
| accounts
|
Free Download
(13 pages)
|
288a |
On April 8, 2008 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/04/2008 from, 25 harley street, london, W1G 9BR
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(13 pages)
|