AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 30th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/22
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, June 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/22
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 15th, March 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 15th, March 2022
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/22
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/22
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 9th, October 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/22
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/29
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/22
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/22
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 29th, March 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 90 High Holborn London WC1V 6XX United Kingdom on 2017/02/24 to C/O Sushisamba London Heron Tower 110 Bishopsgate London EC2N 4AY
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/22
filed on: 12th, July 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/07/08.
filed on: 20th, July 2015
|
officers |
Free Download
|
TM01 |
Director's appointment terminated on 2015/07/08
filed on: 20th, July 2015
|
officers |
Free Download
|
TM01 |
Director's appointment terminated on 2015/07/08
filed on: 20th, July 2015
|
officers |
Free Download
|
TM02 |
Secretary's appointment terminated on 2015/07/08
filed on: 20th, July 2015
|
officers |
Free Download
|
TM01 |
Director's appointment terminated on 2015/07/08
filed on: 20th, July 2015
|
officers |
Free Download
|
CERTNM |
Company name changed newincco 1367 LIMITEDcertificate issued on 25/06/15
filed on: 25th, June 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2015
|
incorporation |
Free Download
(45 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/22
|
capital |
|