CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates December 14, 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 20th, April 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 15th, March 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 7th, February 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 7th, April 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2017
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: Cannon Place 78 Cannon Street London EC4N 6AF.
filed on: 9th, June 2017
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Cannon Place 78 Cannon Street London EC4N 6AF. Change occurred on May 9, 2017. Company's previous address: 90 High Holborn London WC1V 6XX.
filed on: 9th, May 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 30th, November 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD02 |
New sail address Sherborne House 119 Cannon Street 2nd Floor London EC4N 5AT. Change occurred at an unknown date. Company's previous address: C/O Ifot Services Hannibal House Elephant & Castle 9th Floor London SE1 6TE United Kingdom.
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 14th, August 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 12th, August 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 9th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 16th, December 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2014
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 7, 2014 new director was appointed.
filed on: 7th, March 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 13th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 13, 2014: 1.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 18th, December 2013
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
|
gazette |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 24th, January 2013
|
annual return |
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 16th, March 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2012
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2012
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 25, 2012 new director was appointed.
filed on: 25th, January 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 25, 2012
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2012
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2012
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, January 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1145 LIMITEDcertificate issued on 17/01/12
filed on: 17th, January 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on January 17, 2012 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2011
|
incorporation |
Free Download
(45 pages)
|