AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 21st, March 2024
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 21st, March 2024
|
accounts |
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 1st July 2022
filed on: 15th, March 2023
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/07/22
filed on: 15th, March 2023
|
accounts |
Free Download
(54 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/07/21
filed on: 7th, March 2022
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2nd July 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, March 2022
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/06/21
filed on: 22nd, June 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, June 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 22nd June 2021: 2.00 GBP
filed on: 22nd, June 2021
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, June 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, March 2021
|
resolution |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 3rd July 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/07/20
filed on: 10th, March 2021
|
accounts |
Free Download
(54 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2020
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 12th June 2020, company appointed a new person to the position of a secretary
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 28th June 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/06/19
filed on: 26th, February 2020
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 29th June 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, March 2019
|
resolution |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/06/18
filed on: 6th, March 2019
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 14th, March 2018
|
accounts |
Free Download
(48 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, March 2017
|
resolution |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 1st July 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/07/16
filed on: 7th, March 2017
|
accounts |
Free Download
(49 pages)
|
CH01 |
On 16th December 2016 director's details were changed
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 3rd July 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/07/15
filed on: 11th, February 2016
|
accounts |
Free Download
(32 pages)
|
AD01 |
Change of registered address from One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA on 10th February 2016 to One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SW
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd July 2015: 55001.00 GBP
filed on: 20th, July 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2015
filed on: 19th, May 2015
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th May 2015: 1001.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2015
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
filed on: 10th, March 2015
|
accounts |
|
AA |
Audit exemption subsidiary accounts for the year ending on 27th June 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from New Aquitaine House Exeter Way Theale Reading Berkshire RG7 4PL on 2nd March 2015 to One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2015
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th January 2015
filed on: 28th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th July 2014
filed on: 14th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2014
filed on: 25th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2014
filed on: 3rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd June 2014: 1001.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 16th December 2013: 1001.00 GBP
filed on: 14th, January 2014
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st May 2014 to 30th June 2014
filed on: 11th, June 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 11th June 2013
filed on: 11th, June 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2013
filed on: 11th, June 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th June 2013
filed on: 11th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th June 2013
filed on: 11th, June 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th June 2013
filed on: 11th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2013
filed on: 11th, June 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th June 2013
filed on: 11th, June 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1240 LIMITEDcertificate issued on 31/05/13
filed on: 31st, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 31st May 2013
|
change of name |
|
NEWINC |
Incorporation
filed on: 16th, May 2013
|
incorporation |
Free Download
(45 pages)
|