CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 097594650003 in full
filed on: 2nd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097594650004, created on 1st June 2022
filed on: 6th, June 2022
|
mortgage |
Free Download
(71 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 1st, November 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 24th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th July 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 19th, November 2019
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2019
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097594650003, created on 18th December 2018
filed on: 20th, December 2018
|
mortgage |
Free Download
(67 pages)
|
MR04 |
Satisfaction of charge 097594650002 in full
filed on: 19th, December 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 28th, November 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097594650002, created on 26th September 2018
filed on: 8th, October 2018
|
mortgage |
Free Download
(49 pages)
|
MR04 |
Satisfaction of charge 097594650001 in full
filed on: 9th, August 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2017
filed on: 14th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 4th October 2016
filed on: 10th, February 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 097594650001, created on 18th January 2016
filed on: 21st, January 2016
|
mortgage |
Free Download
(55 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 4th, January 2016
|
resolution |
Free Download
|
CERTNM |
Company name changed newincco 1376 LIMITEDcertificate issued on 23/11/15
filed on: 23rd, November 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th November 2015
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2015
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2016 to 31st December 2016
filed on: 13th, November 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 90 High Holborn London WC1V 6XX United Kingdom on 13th November 2015 to 15 Bedford Street London WC2E 9HE
filed on: 13th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th November 2015
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 13th November 2015, company appointed a new person to the position of a secretary
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th November 2015
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th November 2015
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2015
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, September 2015
|
incorporation |
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2nd September 2015: 1.00 GBP
|
capital |
|