AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 20, 2022 new director was appointed.
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates June 29, 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates June 29, 2019
filed on: 29th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, April 2019
|
resolution |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, April 2019
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 21, 2018
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 21, 2018
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 21, 2018
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control October 29, 2017
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 13th, October 2017
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return made up to October 12, 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On September 29, 2015 new director was appointed.
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 29, 2015
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2015
|
resolution |
|
SH01 |
Capital declared on December 22, 2014: 1365001.00 GBP
filed on: 13th, January 2015
|
capital |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 074052390002, created on December 23, 2014
filed on: 23rd, December 2014
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return made up to October 12, 2014 with full list of members
filed on: 6th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 6, 2014: 865001.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to October 12, 2013 with full list of members
filed on: 4th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2013: 865001.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 19th, September 2013
|
accounts |
Free Download
(28 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2013
filed on: 28th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 12, 2012 with full list of members
filed on: 8th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 30th, July 2012
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to October 12, 2011 with full list of members
filed on: 26th, October 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On October 12, 2011 director's details were changed
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 7, 2011. Old Address: 90 High Holborn London WC1V 6XX
filed on: 7th, June 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 7th, February 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2010: 865001.00 GBP
filed on: 24th, January 2011
|
capital |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2011
|
mortgage |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: November 2, 2010
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 2, 2010
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 2, 2010
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 2, 2010
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1050 LIMITEDcertificate issued on 01/11/10
filed on: 1st, November 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, November 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2010
|
incorporation |
Free Download
(51 pages)
|