PSC09 |
Withdrawal of a person with significant control statement Friday 16th February 2024
filed on: 16th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 22nd May 2023
filed on: 16th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th October 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2023
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 17th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th October 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, June 2022
|
incorporation |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, June 2022
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 093740680001, created on Tuesday 24th May 2022
filed on: 8th, June 2022
|
mortgage |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th October 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th October 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, October 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, June 2019
|
capital |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 10th December 2018
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 10th December 2018
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 7th January 2017
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th October 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 27th October 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, December 2016
|
resolution |
Free Download
(27 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Thursday 12th November 2015
filed on: 19th, November 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 12th November 2015 - new secretary appointed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of alteration of Articles of Association
filed on: 5th, October 2015
|
resolution |
Free Download
|
SH01 |
1.75 GBP is the capital in company's statement on Monday 14th September 2015
filed on: 5th, October 2015
|
capital |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 14th September 2015
filed on: 23rd, September 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 14th September 2015 - new secretary appointed
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Berkshire House 168-173 High Holborn London WC1V 7AA on Thursday 17th September 2015
filed on: 17th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 30th July 2015
filed on: 25th, August 2015
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, August 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, August 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed newincco 1350 LIMITEDcertificate issued on 16/04/15
filed on: 16th, April 2015
|
change of name |
|
TM01 |
Director appointment termination date: Tuesday 24th March 2015
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th March 2015
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th March 2015.
filed on: 14th, April 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th March 2015
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st January 2016.
filed on: 14th, April 2015
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2015
|
incorporation |
Free Download
(45 pages)
|