AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(42 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 15th, December 2022
|
accounts |
Free Download
(41 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, February 2022
|
incorporation |
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2022
|
resolution |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Feb 2022. New Address: 14 Greville Street London EC1N 8SB. Previous address: Sky Light City Tower 50 Basinghall Street London EC2V 5DE
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 20th, June 2021
|
accounts |
Free Download
(42 pages)
|
AP01 |
On Fri, 15th Jan 2021 new director was appointed.
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 1st Dec 2020
filed on: 1st, December 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, December 2020
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, September 2020
|
accounts |
Free Download
(43 pages)
|
AP01 |
On Mon, 15th Jun 2020 new director was appointed.
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 15th Jun 2020 - the day director's appointment was terminated
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 9th Oct 2019 - the day director's appointment was terminated
filed on: 10th, January 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2019
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(43 pages)
|
TM01 |
Fri, 9th Aug 2019 - the day director's appointment was terminated
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Dec 2018 new director was appointed.
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(34 pages)
|
TM01 |
Fri, 26th Jan 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 4th May 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Apr 2018 new director was appointed.
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(33 pages)
|
AP01 |
On Mon, 21st Aug 2017 new director was appointed.
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 21st Aug 2017 - the day director's appointment was terminated
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, September 2017
|
resolution |
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, June 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 089643770004, created on Fri, 9th Jun 2017
filed on: 15th, June 2017
|
mortgage |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, November 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Mar 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 16th Dec 2015 - the day director's appointment was terminated
filed on: 23rd, December 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 089643770003, created on Wed, 23rd Dec 2015
filed on: 23rd, December 2015
|
mortgage |
Free Download
(24 pages)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 13th, October 2015
|
accounts |
Free Download
(135 pages)
|
MR01 |
Registration of charge 089643770002, created on Thu, 8th Oct 2015
filed on: 9th, October 2015
|
mortgage |
Free Download
(38 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 30th, September 2015
|
accounts |
Free Download
(151 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 19806.00 GBP
filed on: 22nd, September 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 19806.00 GBP
filed on: 23rd, June 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 9th, June 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed newgate integrated LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 29th, May 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Mar 2015 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Apr 2015: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 089643770001, created on Mon, 22nd Sep 2014
filed on: 22nd, September 2014
|
mortgage |
Free Download
(24 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 4th, June 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 28th Apr 2014. Old Address: 33 King William Street London EC4R 9AS United Kingdom
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 28th Mar 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|