GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: Tue, 10th Sep 2019. New Address: Unit E Chiltern Park Boscombe Road Dunstable LU5 4LT. Previous address: Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th May 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Fri, 4th May 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 11th May 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 24th Feb 2018 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 24th Feb 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, December 2017
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, December 2017
| incorporation
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 097595110002, created on Thu, 7th Dec 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Sep 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Sep 2017. New Address: Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA. Previous address: Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA England
filed on: 21st, September 2017
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, September 2017
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, July 2017
| resolution
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 25th Jul 2017. New Address: Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA. Previous address: Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 18th Jul 2017 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Jul 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(32 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2016 to Sat, 31st Dec 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Sep 2016. New Address: Devonshire House 1 Devonshire Street London W1W 5DR. Previous address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Mon, 14th Dec 2015
filed on: 19th, April 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 10000.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Mon, 14th Dec 2015
filed on: 14th, April 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 10000.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Mon, 14th Dec 2015
filed on: 14th, April 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 10000.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2016
| resolution
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 097595110001, created on Tue, 8th Dec 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
(26 pages)
|
AP01 |
On Mon, 7th Dec 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1388 LIMITEDcertificate issued on 11/11/15
filed on: 11th, November 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Wed, 11th Nov 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 11th Nov 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Nov 2015 new director was appointed.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 11th Nov 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 11th Nov 2015 - the day secretary's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(45 pages)
|