CS01 |
Confirmation statement with no updates 2023/09/28
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 6th, October 2023
|
accounts |
Free Download
(40 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 4th, January 2023
|
accounts |
Free Download
(36 pages)
|
MR01 |
Registration of charge 078284790005, created on 2022/12/21
filed on: 22nd, December 2022
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/28
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/28
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 8th, October 2020
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/28
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/28
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 11th, September 2019
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/28
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 9th, October 2018
|
accounts |
Free Download
(34 pages)
|
PSC02 |
Notification of a person with significant control 2016/08/31
filed on: 3rd, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 078284790003 satisfaction in full.
filed on: 1st, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 078284790002 satisfaction in full.
filed on: 1st, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 078284790004, created on 2018/05/01
filed on: 2nd, May 2018
|
mortgage |
Free Download
(33 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, April 2018
|
mortgage |
Free Download
(4 pages)
|
AP03 |
On 2018/03/28, company appointed a new person to the position of a secretary
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/03/28
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2017/10/19, company appointed a new person to the position of a secretary
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/28
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/16
filed on: 16th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, October 2017
|
accounts |
Free Download
(14 pages)
|
TM02 |
Secretary's appointment terminated on 2017/07/31
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 26th, October 2016
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/09/28
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 90 High Holborn London WC1V 6XX on 2016/08/24 to Holiday Inn London West 4 Portal Way London W3 6RT
filed on: 24th, August 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/28
filed on: 1st, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 16th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/31
filed on: 1st, December 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 078284790002, created on 2014/10/21
filed on: 27th, October 2014
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 078284790003, created on 2014/10/21
filed on: 27th, October 2014
|
mortgage |
Free Download
(29 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, June 2014
|
auditors |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 18th, June 2014
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/31
filed on: 17th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/17
|
capital |
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 25th, September 2013
|
accounts |
Free Download
(15 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2012/10/31
filed on: 29th, January 2013
|
document replacement |
Free Download
(16 pages)
|
AA01 |
Extension of accounting period to 2012/12/31 from 2012/10/31
filed on: 31st, December 2012
|
accounts |
Free Download
(1 page)
|
AP03 |
On 2012/12/27, company appointed a new person to the position of a secretary
filed on: 27th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/31
filed on: 18th, December 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2012
|
mortgage |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2011/12/07
filed on: 7th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/12/07
filed on: 7th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/07.
filed on: 7th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/07.
filed on: 7th, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/12/07
filed on: 7th, December 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/12/07
filed on: 7th, December 2011
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, December 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1134 LIMITEDcertificate issued on 02/12/11
filed on: 2nd, December 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/11/30
|
change of name |
|
NEWINC |
Company registration
filed on: 31st, October 2011
|
incorporation |
Free Download
(45 pages)
|