GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, September 2021
|
dissolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-23
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-23
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 4th, November 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Fourth Floor 30 Market Place London W1W 8AP. Change occurred on 2020-10-06. Company's previous address: New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom.
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address New Burlington House 1075 Finchley Road London NW11 0PU. Change occurred on 2020-10-02. Company's previous address: 30 4th Floor 30 Market Place London W1W 8AP England.
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-09-23
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2018-09-30 (was 2018-12-31).
filed on: 25th, June 2019
|
accounts |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2019-02-21) of a member
filed on: 26th, March 2019
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, March 2019
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2019
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-23
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 30 4th Floor 30 Market Place London W1W 8AP. Change occurred on 2018-06-29. Company's previous address: 5 Wigmore Street London W1U 1PB.
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-23
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 5th, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-09-23
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-16
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Wigmore Street London W1U 1PB. Change occurred on 2016-09-23. Company's previous address: Equity House 128 136 High Street Edgware Middlesex HA8 7EL England.
filed on: 23rd, September 2016
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Equity House 128 136 High Street Edgware Middlesex HA8 7EL. Change occurred on 2016-07-22. Company's previous address: 3th Floor, Highgate Business Centre 33 Greenwood Place London NW5 1LB.
filed on: 22nd, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 14th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-23
filed on: 13th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-23
filed on: 29th, January 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 3Th Floor, Highgate Business Centre 33 Greenwood Place London NW5 1LB. Change occurred on 2015-01-29. Company's previous address: 2Nd Floor 1 Cavendish Place London W1G 0QF England.
filed on: 29th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-18
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-18
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 2nd, September 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 11th, October 2013
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-23
filed on: 23rd, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-23: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 5Th Floor the Communications Building 48 Leicester Square London WC2H 7LT England on 2013-06-10
filed on: 10th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-23
filed on: 17th, December 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-15
filed on: 15th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-12
filed on: 12th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2012-10-29
filed on: 29th, October 2012
|
address |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2012-03-08) of a member
filed on: 8th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-27
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-02-27
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-02-27
filed on: 27th, February 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-02-22: 2.00 GBP
filed on: 27th, February 2012
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-27
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-27
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1122 LIMITEDcertificate issued on 22/02/12
filed on: 22nd, February 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, February 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2011
|
incorporation |
Free Download
(45 pages)
|