AA |
Full accounts data made up to 2021-12-31
filed on: 20th, September 2022
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 067808470006, created on 2022-07-01
filed on: 7th, July 2022
|
mortgage |
Free Download
(37 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 9th, September 2021
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2021-06-01 director's details were changed
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-06-01 director's details were changed
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 25th, September 2020
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 16th, July 2019
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2019-06-04
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-02-22 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 17th, July 2018
|
accounts |
Free Download
(21 pages)
|
SH20 |
Statement by Directors
filed on: 11th, January 2018
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 22/12/17
filed on: 11th, January 2018
|
insolvency |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 11th, January 2018
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2018-01-11: 100.00 GBP
filed on: 11th, January 2018
|
capital |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 30th, November 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 067808470005, created on 2017-10-04
filed on: 11th, October 2017
|
mortgage |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 25th, July 2017
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 067808470004, created on 2017-07-20
filed on: 20th, July 2017
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, June 2017
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-14
filed on: 19th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-14
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-14
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 067808470003, created on 2017-06-14
filed on: 15th, June 2017
|
mortgage |
Free Download
(11 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 27th, July 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-15
filed on: 15th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 400100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-29
filed on: 8th, February 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-02-08: 400100.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 13th, July 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-29
filed on: 6th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-01-06: 400100.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 27th, June 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-29
filed on: 22nd, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-01-22: 400100.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-12-31
filed on: 12th, August 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-29
filed on: 15th, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 26th, July 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-29
filed on: 14th, March 2012
|
annual return |
Free Download
(7 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 14th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 30th, August 2011
|
accounts |
Free Download
(19 pages)
|
AD02 |
Register inspection address changed from Unit 12 a Exeter Way Theale Commercial Estate Reading Berkshire RG7 4PF United Kingdom at an unknown date
filed on: 17th, March 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, March 2011
|
address |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 17th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-29
filed on: 17th, March 2011
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 13th, October 2010
|
resolution |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2010-09-10: 400100.00 GBP
filed on: 13th, October 2010
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 4th, October 2010
|
accounts |
Free Download
(19 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, March 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2009-12-29 director's details were changed
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-12-29 director's details were changed
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-29
filed on: 10th, March 2010
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, October 2009
|
resolution |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2009-10-06: 400000.02 GBP
filed on: 22nd, October 2009
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, March 2009
|
incorporation |
Free Download
(14 pages)
|
CERTNM |
Company name changed newcelloco LIMITEDcertificate issued on 20/03/09
filed on: 20th, March 2009
|
change of name |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2009
|
mortgage |
Free Download
(4 pages)
|
288a |
On 2009-02-10 Director appointed
filed on: 10th, February 2009
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, January 2009
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 29th, December 2008
|
incorporation |
Free Download
(18 pages)
|