CH01 |
On February 8, 2024 director's details were changed
filed on: 8th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(37 pages)
|
AP02 |
New member was appointed on January 1, 2021
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
On January 1, 2021 - new secretary appointed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 3 Castlegate Grantham Lincolnshire NG31 6SF on December 31, 2020
filed on: 31st, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On December 31, 2020 director's details were changed
filed on: 31st, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2020
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: October 28, 2019
filed on: 6th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 28, 2019 new director was appointed.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(35 pages)
|
CH01 |
On May 2, 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(34 pages)
|
CH01 |
On July 27, 2016 director's details were changed
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 4th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 4, 2016: 100.00 GBP
|
capital |
|
CH02 |
Directors's name changed on December 4, 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on December 7, 2015
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 24th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(23 pages)
|
AP01 |
On April 15, 2014 new director was appointed.
filed on: 23rd, September 2014
|
officers |
Free Download
(3 pages)
|
AP04 |
On June 18, 2014 - new secretary appointed
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 18, 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 18, 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 18, 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on June 18, 2014
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 18, 2014. Old Address: 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 18th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 6, 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to February 25, 2013 with full list of members
filed on: 26th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(23 pages)
|
CH01 |
On August 3, 2012 director's details were changed
filed on: 30th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2012 with full list of members
filed on: 1st, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to March 3, 2011 with full list of members
filed on: 3rd, March 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 4, 2010 with full list of members
filed on: 5th, October 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on September 1, 2010
filed on: 1st, September 2010
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on September 1, 2010
filed on: 1st, September 2010
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2010
|
mortgage |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/09/2010 to 31/12/2010
filed on: 23rd, September 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
|
incorporation |
Free Download
(32 pages)
|