AD01 |
Change of registered address from 25 Farringdon Street London EC4A 4AB on 2020/10/15 to Third Floor One London Square Cross Lanes Guildford GU1 1UN
filed on: 15th, October 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL on 2015/02/26 to 25 Farringdon Street London EC4A 4AB
filed on: 26th, February 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/21
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/10/21
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/21
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/19
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 3rd, September 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/29
filed on: 3rd, April 2014
|
annual return |
Free Download
(8 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, April 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2013/10/05 director's details were changed
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 061929250002
filed on: 17th, January 2014
|
mortgage |
Free Download
(18 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 19th, September 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/29
filed on: 4th, April 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/03/22 from 32 Brook Street London W1K 5DL England
filed on: 22nd, March 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 14th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/29
filed on: 10th, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 14th, September 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/29
filed on: 13th, April 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 11th, August 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/29
filed on: 1st, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2009/11/26 director's details were changed
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/11/28 from 18 Hanover Square London W1S 1HX
filed on: 28th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 18th, August 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/04/02 with complete member list
filed on: 2nd, April 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 15th, October 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/05/02 with complete member list
filed on: 2nd, May 2008
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, June 2007
|
mortgage |
Free Download
(15 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, June 2007
|
mortgage |
Free Download
(15 pages)
|
288b |
On 2007/06/16 Secretary resigned
filed on: 16th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/16 New director appointed
filed on: 16th, June 2007
|
officers |
Free Download
(4 pages)
|
288b |
On 2007/06/16 Secretary resigned
filed on: 16th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/16 New director appointed
filed on: 16th, June 2007
|
officers |
Free Download
(4 pages)
|
288b |
On 2007/06/12 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/12 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 12/06/07 from: seventh floor 90 high holborn london WC1V 6XX
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/06/12 New secretary appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on 2007/05/31. Value of each share 1 £, total number of shares: 5.
filed on: 12th, June 2007
|
capital |
Free Download
(2 pages)
|
288b |
On 2007/06/12 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/12 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 2007/06/12 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/12 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 4 shares on 2007/05/31. Value of each share 1 £, total number of shares: 5.
filed on: 12th, June 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2007/06/12 New secretary appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/06/12 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/12 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 12/06/07 from: seventh floor 90 high holborn london WC1V 6XX
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 688 LIMITEDcertificate issued on 17/04/07
filed on: 17th, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 688 LIMITEDcertificate issued on 17/04/07
filed on: 17th, April 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2007
|
incorporation |
Free Download
(21 pages)
|