GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Burwood Place London W2 2UT England on 2023/08/18 to 6th Floor 2 Kingdom Street London W2 6BD
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/12
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 30th, March 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 068270410002, created on 2020/12/31
filed on: 18th, January 2021
| mortgage
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 7th, December 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2020/02/06.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/28
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from 268 Bath Road Slough Berkshire SL1 4DX on 2016/10/13 to 1 Burwood Place London W2 2UT
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/23
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 3rd, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/23
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 26th, September 2014
| document replacement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/05
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/28.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/28
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/23
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/23
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/12/07 from 3000 Hillswood Drive Chertsey Surrey KT16 0RS
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 1st, October 2012
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2012/04/20
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/23
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/02/21 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 4th, October 2011
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2011/05/24.
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/04/26
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/23
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 13th, September 2010
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/23
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2010
| mortgage
|
Free Download
(5 pages)
|
288a |
On 2009/04/07 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(4 pages)
|
288a |
On 2009/03/24 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/03/2009 from seventh floor 90 high holborn london WC1V 6XX
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/03/24 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/24 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/24 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 2009/03/24 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/24 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 24th, March 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 914 LIMITEDcertificate issued on 11/03/09
filed on: 11th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2009
| incorporation
|
Free Download
(29 pages)
|