AA |
Full accounts data made up to October 31, 2022
filed on: 27th, February 2024
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2023
filed on: 27th, December 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2022 to October 30, 2022
filed on: 31st, October 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to October 31, 2020
filed on: 13th, October 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to October 31, 2019
filed on: 3rd, March 2021
|
accounts |
Free Download
(29 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 31, 2020) of a secretary
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 21, 2020) of a secretary
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 21, 2020
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 27, 2019) of a secretary
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 27, 2019
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 8, 2019) of a secretary
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 8, 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to October 31, 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2018
filed on: 24th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to October 31, 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(29 pages)
|
AD02 |
New sail address 38 New Kent Road London SE1 6TJ. Change occurred at an unknown date. Company's previous address: 1 Mark Square C/O Wework London EC2A 4EG England.
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 38 New Kent Road London SE1 6TJ. Change occurred on February 20, 2018. Company's previous address: 4th Floor Brownlow House 50-51 High Holborn London WC1V 6ER.
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 38 New Kent Road London SE1 6TJ.
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 1 Mark Square C/O Wework London EC2A 4EG.
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, August 2017
|
incorporation |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2017
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, May 2017
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2017
|
capital |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to October 31, 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(34 pages)
|
AP03 |
Appointment (date: February 21, 2017) of a secretary
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 21, 2017
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on October 11, 2016: 10479.61 GBP
filed on: 26th, January 2017
|
capital |
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, January 2017
|
incorporation |
Free Download
(57 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, November 2016
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, November 2016
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to October 31, 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on January 4, 2016: 9354.61 GBP
|
capital |
|
AP03 |
Appointment (date: April 1, 2015) of a secretary
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 17, 2015 director's details were changed
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to October 31, 2014
filed on: 16th, March 2015
|
accounts |
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, February 2015
|
capital |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 16, 2015
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 24th, December 2014
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on December 24, 2014: 9354.61 GBP
|
capital |
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 4th, August 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, August 2014
|
resolution |
Free Download
(59 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 4th, August 2014
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 16, 2014: 9354.61 GBP
filed on: 4th, August 2014
|
capital |
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2014
|
capital |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to October 31, 2013
filed on: 14th, February 2014
|
accounts |
Free Download
(29 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, January 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2013
filed on: 23rd, December 2013
|
annual return |
Free Download
(9 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 3, 2013 - 10278.76 GBP
filed on: 3rd, December 2013
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, December 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
On November 13, 2013 new director was appointed.
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to October 31, 2012
filed on: 19th, September 2013
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2013
filed on: 30th, August 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 22, 2013
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 22, 2013
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 22, 2013) of a secretary
filed on: 26th, June 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 26, 2013) of a secretary
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 26, 2013. Old Address: 2Nd Floor 25 Garrick Street London WC2E 9AX
filed on: 26th, June 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 26, 2013. Old Address: 4Th Floor Brownlow House 50-51 High Holborn London WC1V 6ER United Kingdom
filed on: 26th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2012
filed on: 28th, December 2012
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2012
filed on: 13th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, February 2012
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on January 11, 2012: 11818.98 GBP
filed on: 30th, January 2012
|
capital |
Free Download
(6 pages)
|
AP01 |
On December 22, 2011 new director was appointed.
filed on: 6th, January 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 15, 2011 new director was appointed.
filed on: 22nd, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 15, 2011 new director was appointed.
filed on: 22nd, December 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: December 15, 2011) of a secretary
filed on: 22nd, December 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2012 to October 31, 2012
filed on: 22nd, December 2011
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 22, 2011. Old Address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 22nd, December 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 15, 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, December 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1137 LIMITEDcertificate issued on 20/12/11
filed on: 20th, December 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
|
incorporation |
Free Download
(45 pages)
|