AD01 |
New registered office address Third Floor One London Square Cross Lanes Guildford GU1 1UN. Change occurred on Thursday 15th October 2020. Company's previous address: 25 Farringdon Street London EC4A 4AB.
filed on: 15th, October 2020
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Farringdon Street London EC4A 4AB. Change occurred on Thursday 26th February 2015. Company's previous address: 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL.
filed on: 26th, February 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th May 2014
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st October 2014
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st October 2014
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 21st October 2014
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 3rd, September 2014
|
accounts |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 15th October 2013 director's details were changed
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 2nd, April 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
|
capital |
|
MR01 |
Registration of charge 061929480003
filed on: 17th, January 2014
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 061929480004
filed on: 17th, January 2014
|
mortgage |
Free Download
(18 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 19th, September 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 4th, April 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 22nd March 2013 from 32 Brook Street London W1K 5DL England
filed on: 22nd, March 2013
|
address |
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 14th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th March 2012
filed on: 10th, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 14th, September 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th March 2011
filed on: 13th, April 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 11th, August 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th March 2010
filed on: 6th, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thursday 26th November 2009 director's details were changed
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 28th November 2009 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 Tuesday 31st March 2009
filed on: 18th, August 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Friday 3rd April 2009 - Annual return with full member list
filed on: 3rd, April 2009
|
annual return |
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 2nd, April 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 2nd, April 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 15th, October 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Friday 2nd May 2008 - Annual return with full 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 Saturday 16th June 2007 Secretary resigned
filed on: 16th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Saturday 16th June 2007 Secretary resigned
filed on: 16th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Saturday 16th June 2007 New director appointed
filed on: 16th, June 2007
|
officers |
Free Download
(4 pages)
|
288a |
On Saturday 16th June 2007 New director appointed
filed on: 16th, June 2007
|
officers |
Free Download
(4 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 Tuesday 12th June 2007 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 4 shares on Thursday 31st May 2007. Value of each share 1 £, total number of shares: 5.
filed on: 12th, June 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Tuesday 12th June 2007 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 12th June 2007 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Tuesday 12th June 2007 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 12th June 2007 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 12th June 2007 New secretary appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 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 Tuesday 12th June 2007 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 4 shares on Thursday 31st May 2007. Value of each share 1 £, total number of shares: 5.
filed on: 12th, June 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Tuesday 12th June 2007 New secretary appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 12th June 2007 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Tuesday 12th June 2007 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 690 LIMITEDcertificate issued on 17/04/07
filed on: 17th, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 690 LIMITEDcertificate issued on 17/04/07
filed on: 17th, April 2007
|
change of name |
|
NEWINC |
Company registration
filed on: 29th, March 2007
|
incorporation |
|
NEWINC |
Company registration
filed on: 29th, March 2007
|
incorporation |
Free Download
(21 pages)
|