CS01 |
Confirmation statement with no updates 2023-10-09
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 16th, October 2023
| accounts
|
Free Download
(27 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(78 pages)
|
CS01 |
Confirmation statement with updates 2022-10-09
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(29 pages)
|
PSC05 |
Change to a person with significant control 2022-05-26
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-02-07
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-09
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 5th, November 2021
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 3rd, October 2021
| accounts
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2016-05-13: 10011.44 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-13: 10011.44 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-06-06: 10011.46 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-10-09
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 8th, October 2020
| accounts
|
Free Download
(21 pages)
|
AAMD |
Amended full accounts data made up to 2018-12-31
filed on: 15th, July 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2019-10-09
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(21 pages)
|
AP03 |
On 2019-09-19 - new secretary appointed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092274510001 in full
filed on: 19th, August 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-09
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 30th, July 2018
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 092274510001, created on 2018-05-24
filed on: 25th, May 2018
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-09-29
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-06-06: 10011.47 GBP
filed on: 29th, September 2017
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 16th, June 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2016-05-13: 10011.44 GBP
filed on: 5th, August 2016
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2015-11-12
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-11-12
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-11-12 - new secretary appointed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-12
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-19 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(10 pages)
|
CH01 |
On 2015-08-25 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015-01-07 - new secretary appointed
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-07
filed on: 24th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-07
filed on: 24th, March 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 10011.34 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 24th, February 2015
| resolution
|
|
AA01 |
Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2015-01-07
filed on: 20th, January 2015
| capital
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2015-01-07
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1329 LIMITEDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Berkshire House 168-173 High Holborn London WC1V 7AA on 2015-01-20
filed on: 20th, January 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-01-07: 9500.69 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-23
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-23: 100.00 GBP
filed on: 3rd, November 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-10-23
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-23
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-23
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2014
| incorporation
|
Free Download
(45 pages)
|