TM01 |
19th September 2023 - the day director's appointment was terminated
filed on: 19th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
19th September 2023 - the day director's appointment was terminated
filed on: 19th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2022
filed on: 5th, May 2023
|
accounts |
Free Download
(44 pages)
|
CH01 |
On 26th September 2022 director's details were changed
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
17th May 2021 - the day director's appointment was terminated
filed on: 17th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(39 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(44 pages)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(44 pages)
|
CERTNM |
Company name changed espalier credit LIMITEDcertificate issued on 01/04/16
filed on: 1st, April 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CH01 |
On 2nd November 2015 director's details were changed
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 30th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 1015388.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(39 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 5th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th September 2014: 1015388.00 GBP
|
capital |
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 5th, September 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1191 LIMITEDcertificate issued on 19/11/13
filed on: 19th, November 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st November 2013
|
change of name |
|
AR01 |
Annual return drawn up to 2nd July 2013 with full list of members
filed on: 14th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th October 2013: 1015388.00 GBP
|
capital |
|
AP01 |
New director was appointed on 22nd April 2013
filed on: 22nd, April 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sussex House Gloucester Place Brighton East Sussex BN1 4BE on 19th March 2013
filed on: 19th, March 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd January 2013: 1015388.00 GBP
filed on: 10th, January 2013
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 20th August 2012
filed on: 20th, August 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2012
filed on: 17th, August 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
17th August 2012 - the day director's appointment was terminated
filed on: 17th, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
17th August 2012 - the day director's appointment was terminated
filed on: 17th, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
17th August 2012 - the day director's appointment was terminated
filed on: 17th, August 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
17th August 2012 - the day secretary's appointment was terminated
filed on: 17th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2012
filed on: 17th, August 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2012
|
incorporation |
Free Download
(45 pages)
|