GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Edelman House 1238 High Road Whetstone London N20 0LH. Change occurred on 2017-08-14. Company's previous address: C/O 2nd Floor 20 Thayer Street London W1U 2DD England.
filed on: 14th, August 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-23
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 082650710003 in full
filed on: 8th, August 2016
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address C/O 2nd Floor 20 Thayer Street London W1U 2DD. Change occurred on 2016-08-08. Company's previous address: 5th Floor 95 Wigmore Street London W1U 1DL.
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082650710004 in full
filed on: 8th, August 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082650710006 in full
filed on: 8th, August 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082650710005 in full
filed on: 8th, August 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-10-31
filed on: 8th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-23
filed on: 17th, November 2015
|
annual return |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2014-10-31
filed on: 25th, June 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2014-10-02 director's details were changed
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5Th Floor 95 Wigmore Street London W1U 1DL. Change occurred on 2014-11-18. Company's previous address: Kendal House 1 Conduit Street London W1S 2XA.
filed on: 18th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-23
filed on: 18th, November 2014
|
annual return |
Free Download
(11 pages)
|
CH01 |
On 2014-10-02 director's details were changed
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014-10-02 secretary's details were changed
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-10-31
filed on: 1st, August 2014
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 082650710006, created on 2014-07-30
filed on: 31st, July 2014
|
mortgage |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-20
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-23
filed on: 21st, November 2013
|
annual return |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 082650710002 in full
filed on: 9th, September 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082650710001 in full
filed on: 9th, September 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 082650710003
filed on: 10th, August 2013
|
mortgage |
Free Download
(76 pages)
|
MR01 |
Registration of charge 082650710005
filed on: 10th, August 2013
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 082650710004
filed on: 10th, August 2013
|
mortgage |
Free Download
(57 pages)
|
AD01 |
Registered office address changed from 16 Great Queen Street London WC2B 5AH United Kingdom on 2013-06-04
filed on: 4th, June 2013
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 29th, May 2013
|
resolution |
Free Download
(55 pages)
|
SH01 |
Statement of Capital on 2013-05-10: 6600000.00 GBP
filed on: 29th, May 2013
|
capital |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2013-05-29
filed on: 29th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-05-29
filed on: 29th, May 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, May 2013
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 082650710002
filed on: 15th, May 2013
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 082650710001
filed on: 15th, May 2013
|
mortgage |
Free Download
(23 pages)
|
AP03 |
Appointment (date: 2013-01-15) of a secretary
filed on: 15th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-15
filed on: 15th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-15
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-15
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-01-03: 2.00 GBP
filed on: 15th, January 2013
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-15
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-15
filed on: 15th, January 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-01-15
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2013-01-10
filed on: 10th, January 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 1217 LIMITEDcertificate issued on 20/12/12
filed on: 20th, December 2012
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2012
|
incorporation |
Free Download
(45 pages)
|