AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, December 2023
|
accounts |
Free Download
(13 pages)
|
TM01 |
2023/02/20 - the day director's appointment was terminated
filed on: 28th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, January 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 15th, October 2021
|
accounts |
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, September 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, September 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, September 2021
|
incorporation |
Free Download
(12 pages)
|
MR01 |
Registration of charge 078748220004, created on 2021/09/03
filed on: 8th, September 2021
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 078748220002, created on 2021/09/03
filed on: 8th, September 2021
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 078748220005, created on 2021/09/03
filed on: 8th, September 2021
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 078748220003, created on 2021/09/03
filed on: 8th, September 2021
|
mortgage |
Free Download
(26 pages)
|
MR04 |
Charge 078748220001 satisfaction in full.
filed on: 3rd, September 2021
|
mortgage |
Free Download
(4 pages)
|
TM01 |
2021/05/06 - the day director's appointment was terminated
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
TM02 |
2021/05/06 - the day secretary's appointment was terminated
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/06.
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/05/06 - the day director's appointment was terminated
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/06.
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/06. New Address: 5th Floor (C/O Opus 2) 5 New Street Square London EC4A 3BF. Previous address: Winton Place 16 Blackhills Esher Surrey KT10 9JW
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 30th, October 2020
|
accounts |
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 11th, September 2019
|
accounts |
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 21st, December 2018
|
accounts |
Free Download
(32 pages)
|
SH01 |
1514.65 GBP is the capital in company's statement on 2017/08/04
filed on: 5th, September 2017
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 24th, August 2017
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 5th, January 2017
|
accounts |
Free Download
(29 pages)
|
SH01 |
1450.20 GBP is the capital in company's statement on 2016/03/02
filed on: 15th, March 2016
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/08 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1299.00 GBP is the capital in company's statement on 2016/01/07
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 16th, October 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2014/12/08 with full list of members
filed on: 2nd, January 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1282.80 GBP is the capital in company's statement on 2014/08/29
filed on: 31st, August 2014
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 4th, August 2014
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 078748220001
filed on: 6th, June 2014
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2013/12/08 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1282.80 GBP is the capital in company's statement on 2014/01/06
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 12th, September 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2012/12/08 with full list of members
filed on: 11th, January 2013
|
annual return |
Free Download
(14 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2012/12/31
filed on: 4th, January 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, September 2012
|
resolution |
Free Download
(44 pages)
|
SH01 |
1282.80 GBP is the capital in company's statement on 2012/09/04
filed on: 17th, September 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
1130.00 GBP is the capital in company's statement on 2012/07/12
filed on: 1st, August 2012
|
capital |
Free Download
(5 pages)
|
TM01 |
2012/02/29 - the day director's appointment was terminated
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/02/29 - the day director's appointment was terminated
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/02/29 - the day director's appointment was terminated
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
2012/02/29 - the day secretary's appointment was terminated
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2012/02/20
filed on: 20th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/02/20.
filed on: 20th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/02/20.
filed on: 20th, February 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/06 from 90 High Holborn London WC1V 6XX United Kingdom
filed on: 6th, February 2012
|
address |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2012/01/24
filed on: 6th, February 2012
|
capital |
Free Download
(6 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on 2012/01/24
filed on: 6th, February 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, February 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2012/01/20
filed on: 6th, February 2012
|
capital |
Free Download
(5 pages)
|
CERTNM |
Company name changed newincco 1141 LIMITEDcertificate issued on 13/01/12
filed on: 13th, January 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/01/13
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 13th, January 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2011
|
incorporation |
Free Download
(45 pages)
|