AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-18
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-18
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-18
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 2020-10-08
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-10-30
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-18
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-07-27
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Angel Walk Hamkmersmith London W6 9HX to The Triangle 5 Hammersmith Grove London W6 0LG on 2020-06-29
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-27
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-18
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 4th, July 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 092274390003, created on 2018-11-20
filed on: 20th, November 2018
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-18
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-12-01 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-11-16
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-16
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 11th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-09-18
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-07-12
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-12
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 21st, August 2017
| resolution
|
Free Download
|
MR04 |
Satisfaction of charge 092274390002 in full
filed on: 19th, August 2017
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, June 2017
| resolution
|
Free Download
(55 pages)
|
MR04 |
Satisfaction of charge 092274390001 in full
filed on: 9th, May 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092274390002, created on 2017-02-09
filed on: 13th, February 2017
| mortgage
|
Free Download
|
TM01 |
Director appointment termination date: 2017-01-04
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-09-10
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 3rd, January 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016-10-17
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-06-01
filed on: 24th, June 2016
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2015-03-31
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-17 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2015-09-10
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-10
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092274390001, created on 2015-04-01
filed on: 2nd, April 2015
| mortgage
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-02-19: 124.63 GBP
filed on: 6th, March 2015
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, March 2015
| resolution
|
|
CERTNM |
Company name changed newincco 1325 LIMITEDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, February 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-05
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-11-05
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-05
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-11-05
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 3 Angel Walk Hamkmersmith London W6 9HX on 2014-11-13
filed on: 13th, November 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-09-30 to 2015-03-31
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-05
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-11-05
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-05
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2014-11-05 - new secretary appointed
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2014
| incorporation
|
Free Download
(45 pages)
|