CH01 |
On 2nd November 2023 director's details were changed
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, October 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 70 Norden Road Maidenhead Berkshire SL6 4AY on 10th August 2023 to Building 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD
filed on: 10th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 16th June 2023 director's details were changed
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2023
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2023
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 16th, December 2022
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2022
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 21st April 2020
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th April 2020
filed on: 5th, May 2020
|
officers |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, April 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 22nd April 2020: 1.00 GBP
filed on: 22nd, April 2020
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 08/04/20
filed on: 22nd, April 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2020
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 21st February 2020 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st February 2020
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st February 2020
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 12th April 2018
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th April 2018
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th April 2018
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(22 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 7 Albemarle Street London W1S 4HQ at an unknown date
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 10th, November 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 17th December 2015: 22043.44 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th February 2015: 22043.45 GBP
filed on: 5th, March 2015
|
capital |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 11th February 2015
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2015
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 22043.44 GBP
filed on: 26th, February 2015
|
capital |
Free Download
(14 pages)
|
TM02 |
Secretary's appointment terminated on 11th February 2015
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2015
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2015
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2015
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2015
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2015
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2015
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 17th, February 2015
|
accounts |
Free Download
(22 pages)
|
AD01 |
Change of registered address from 90 High Holborn London WC1V 6XX on 12th February 2015 to 70 Norden Road Maidenhead Berkshire SL6 4AY
filed on: 12th, February 2015
|
address |
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2014
filed on: 17th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 20562.69 GBP
|
capital |
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 17th, December 2014
|
resolution |
|
SH01 |
Statement of Capital on 31st July 2014: 20062.69 GBP
filed on: 22nd, September 2014
|
capital |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2014
filed on: 20th, June 2014
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 1st November 2013
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2013
filed on: 9th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2013
filed on: 14th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2013
filed on: 29th, May 2013
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 21st December 2012: 15051.72 GBP
filed on: 15th, January 2013
|
capital |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 11th, January 2013
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 25th July 2012
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2012
filed on: 19th, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2012
filed on: 2nd, May 2012
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 30th November 2011: 10759.04 GBP
filed on: 18th, January 2012
|
capital |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2012
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th October 2011
filed on: 9th, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th October 2011
filed on: 9th, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th October 2011
filed on: 9th, November 2011
|
officers |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 9th, November 2011
|
resolution |
Free Download
(64 pages)
|
SH01 |
Statement of Capital on 27th October 2011: 8659.26 GBP
filed on: 9th, November 2011
|
capital |
Free Download
(13 pages)
|
SH02 |
Sub-division of shares on 27th October 2011
filed on: 9th, November 2011
|
capital |
Free Download
(6 pages)
|
CERTNM |
Company name changed newincco 1096 LIMITEDcertificate issued on 04/08/11
filed on: 4th, August 2011
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th July 2011
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th July 2011
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th July 2011
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th July 2011
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2011
filed on: 4th, July 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, July 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th July 2011
filed on: 4th, July 2011
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th April 2012 to 30th September 2012
filed on: 4th, July 2011
|
accounts |
Free Download
(3 pages)
|
AP03 |
On 1st July 2011, company appointed a new person to the position of a secretary
filed on: 1st, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2011
filed on: 1st, July 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2011
|
incorporation |
Free Download
(53 pages)
|