AA |
Dormant company accounts made up to May 31, 2023
filed on: 13th, March 2024
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 29, 2024
filed on: 11th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 29, 2024
filed on: 11th, March 2024
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 29, 2024) of a secretary
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 29, 2024 new director was appointed.
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 3, 2024 new director was appointed.
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2016: 1.00 GBP
|
capital |
|
AD04 |
Registers new location: 200 Gray's Inn Road London WC1X 8XZ.
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 22nd, April 2015
|
accounts |
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 9th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 15th, April 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 15th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 3rd, May 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2012
filed on: 28th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 21st, June 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 21st, June 2011
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2011
filed on: 9th, June 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
|
gazette |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2010
filed on: 9th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On May 28, 2010 secretary's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On May 28, 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, June 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 10th, February 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2009
filed on: 30th, November 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to June 19, 2009 - Annual return with full member list
filed on: 19th, June 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 19/06/2009 from 200 gray's inn road london WC1X 8XZ
filed on: 19th, June 2009
|
address |
Free Download
(1 page)
|
288b |
On March 13, 2009 Appointment terminated director
filed on: 13th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 25, 2008 Director appointed
filed on: 25th, June 2008
|
officers |
Free Download
(3 pages)
|
288b |
On June 16, 2008 Appointment terminated director
filed on: 16th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/2008 from seventh floor 90 high holborn london WC1V 6XX
filed on: 16th, June 2008
|
address |
Free Download
(1 page)
|
288b |
On June 16, 2008 Appointment terminated secretary
filed on: 16th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 16, 2008 Appointment terminated director
filed on: 16th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 16, 2008 Director appointed
filed on: 16th, June 2008
|
officers |
Free Download
(3 pages)
|
288a |
On June 16, 2008 Director and secretary appointed
filed on: 16th, June 2008
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed newincco 852 LIMITEDcertificate issued on 06/06/08
filed on: 6th, June 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2008
|
incorporation |
Free Download
(23 pages)
|