AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 4th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 52 Lime Street 18th Floor London EC3M 7AF on Thursday 24th October 2019
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st July 2016 director's details were changed
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
On Friday 14th September 2018 - new secretary appointed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 14th September 2018
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Friday 1st July 2016
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Friday 1st July 2016
filed on: 23rd, April 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 1st July 2016
filed on: 23rd, April 2018
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Friday 1st July 2016
filed on: 23rd, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on Thursday 4th August 2016
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 15th December 2015
|
capital |
|
CH01 |
On Wednesday 18th March 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(11 pages)
|
CH02 |
Directors's details were changed on Tuesday 24th June 2014
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Tuesday 24th June 2014
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th December 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 16th December 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 16th, June 2014
|
accounts |
Free Download
(8 pages)
|
CH02 |
Directors's details were changed on Friday 6th June 2014
filed on: 6th, June 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 6th June 2014 director's details were changed
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Friday 6th June 2014
filed on: 6th, June 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 23rd May 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
AP04 |
On Friday 23rd May 2014 - new secretary appointed
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 18th February 2014 from 3Rd Floor 22 Grafton Street London W1S 4EX
filed on: 18th, February 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 12th November 2012
filed on: 20th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 5th December 2012 with full list of members
filed on: 10th, January 2013
|
annual return |
Free Download
(7 pages)
|
CH02 |
Directors's details were changed on Friday 23rd November 2012
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Friday 23rd November 2012
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 27th November 2012 from 6Th Floor 63 Curzon Street Mayfair London W1J 8PD United Kingdom
filed on: 27th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(7 pages)
|
CH02 |
Directors's details were changed on Tuesday 6th April 2010
filed on: 9th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 5th December 2011 with full list of members
filed on: 9th, December 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 9th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd August 2011.
filed on: 2nd, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st August 2011
filed on: 1st, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 3rd, May 2011
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 14th April 2011
filed on: 14th, April 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th April 2011.
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd February 2011
filed on: 22nd, February 2011
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on Tuesday 22nd February 2011
filed on: 22nd, February 2011
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Tuesday 27th July 2010
filed on: 22nd, February 2011
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 1st January 2010
filed on: 7th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 5th December 2010 with full list of members
filed on: 7th, January 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered office on Tuesday 6th April 2010 from 3 Bentinck Mews London W1U 2AH
filed on: 6th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Thursday 1st October 2009
filed on: 31st, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2009 with full list of members
filed on: 31st, December 2009
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 31st, December 2009
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st October 2009
filed on: 31st, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2008
filed on: 5th, May 2009
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2007
filed on: 4th, February 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to Friday 2nd January 2009
filed on: 2nd, January 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On Tuesday 3rd June 2008 Director appointed
filed on: 3rd, June 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 2nd January 2008
filed on: 2nd, January 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2006
filed on: 29th, April 2007
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to Wednesday 3rd January 2007
filed on: 3rd, January 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2005
filed on: 19th, April 2006
|
accounts |
Free Download
(8 pages)
|
288b |
On Wednesday 21st December 2005 Director resigned
filed on: 21st, December 2005
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 12th December 2005
filed on: 12th, December 2005
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2004
filed on: 10th, February 2005
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to Monday 6th December 2004
filed on: 6th, December 2004
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 30th, June 2004
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 15th April 2004 New director appointed
filed on: 15th, April 2004
|
officers |
Free Download
(3 pages)
|
288b |
On Thursday 15th April 2004 Director resigned
filed on: 15th, April 2004
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2003
filed on: 19th, February 2004
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to Wednesday 7th January 2004
filed on: 7th, January 2004
|
annual return |
Free Download
(9 pages)
|
363s |
Annual return made up to Tuesday 4th March 2003
filed on: 4th, March 2003
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return made up to Tuesday 4th March 2003 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2002
filed on: 23rd, October 2002
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 03/09/02 from: 5 marylebone mews london W1G 8PX
filed on: 3rd, September 2002
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on Friday 17th May 2002. Value of each share 1 £, total number of shares: 1000.
filed on: 16th, June 2002
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2001
filed on: 16th, April 2002
|
accounts |
Free Download
(8 pages)
|
288a |
On Monday 25th February 2002 New director appointed
filed on: 25th, February 2002
|
officers |
Free Download
(2 pages)
|
363s |
Annual return made up to Thursday 3rd January 2002
filed on: 3rd, January 2002
|
annual return |
Free Download
(7 pages)
|
363(287) |
Registered office changed on 03/01/02
|
annual return |
|
225 |
Accounting reference date shortened from 31/12/01 to 30/06/01
filed on: 20th, November 2001
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Wednesday 17th January 2001. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, January 2001
|
capital |
Free Download
(2 pages)
|
288b |
On Monday 15th January 2001 Director resigned
filed on: 15th, January 2001
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th January 2001 New director appointed
filed on: 15th, January 2001
|
officers |
Free Download
(4 pages)
|
288a |
On Monday 15th January 2001 New director appointed
filed on: 15th, January 2001
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 15th January 2001 New director appointed
filed on: 15th, January 2001
|
officers |
Free Download
(4 pages)
|
288b |
On Monday 15th January 2001 Secretary resigned
filed on: 15th, January 2001
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th January 2001 New secretary appointed
filed on: 15th, January 2001
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/01/01 from: 120 east road london N1 6AA
filed on: 4th, January 2001
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, December 2000
|
incorporation |
Free Download
(15 pages)
|