CH01 |
On 2024/01/08 director's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/02/28 director's details were changed
filed on: 22nd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 5th, October 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
2023/03/29 - the day director's appointment was terminated
filed on: 14th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/29.
filed on: 14th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/09/21 - the day director's appointment was terminated
filed on: 5th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/21.
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(22 pages)
|
TM01 |
2021/11/29 - the day director's appointment was terminated
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/29.
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 6th, October 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2021/01/04.
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 21st, December 2020
|
accounts |
Free Download
(15 pages)
|
TM01 |
2020/01/07 - the day director's appointment was terminated
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/01/31.
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/12/20. New Address: Unit B, Grange Park Court Roman Way Northampton NN4 5EA. Previous address: Grange Park Court Roman Way Northampton NN4 5EA England
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/01/31
filed on: 1st, November 2019
|
accounts |
Free Download
(39 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, April 2019
|
auditors |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/02/19 - the day director's appointment was terminated
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/19.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/19.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/19.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/19.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/19.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/19.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/02/19 - the day director's appointment was terminated
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/02/19 - the day director's appointment was terminated
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/02/19 - the day director's appointment was terminated
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/01/31
filed on: 14th, March 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/14. New Address: Grange Park Court Roman Way Northampton NN4 5EA. Previous address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 25th, January 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 22nd, December 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 3rd, January 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 15th, December 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2015/09/19 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1060.52 GBP is the capital in company's statement on 2015/10/19
|
capital |
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2015/02/28
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/19.
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/19.
filed on: 15th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/12/19.
filed on: 15th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/12/19.
filed on: 15th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/12/18.
filed on: 15th, January 2015
|
officers |
Free Download
(3 pages)
|
AP02 |
New member appointment on 2014/12/18.
filed on: 15th, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
2014/12/19 - the day director's appointment was terminated
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/12/18 - the day director's appointment was terminated
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, January 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
2014/12/18 - the day director's appointment was terminated
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/02/28, originally was 2015/03/31.
filed on: 15th, January 2015
|
accounts |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2015
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2014/12/19
filed on: 15th, January 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
1060.52 GBP is the capital in company's statement on 2014/12/19
filed on: 15th, January 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, January 2015
|
resolution |
|
CERTNM |
Company name changed newincco 1330 LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
|
change of name |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/09/30.
filed on: 24th, November 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/24. New Address: 6Th Floor Lansdowne House Berkeley Square London W1J 6ER. Previous address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 24th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/11/10 - the day director's appointment was terminated
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/11/10 - the day director's appointment was terminated
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
2014/11/10 - the day secretary's appointment was terminated
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/11/10 - the day director's appointment was terminated
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/10.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2014/11/10.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2014
|
incorporation |
Free Download
(45 pages)
|