(AP01) New director was appointed on 4th September 2023
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, June 2023
| accounts
|
Free Download
(226 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, June 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, June 2023
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 16th, May 2022
| accounts
|
Free Download
(206 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 16th, May 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 16th, May 2022
| other
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 13th May 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th May 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 13th, January 2022
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 30th, December 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 30th, December 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, December 2021
| accounts
|
Free Download
(185 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 26th, January 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 26th, January 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, January 2021
| accounts
|
Free Download
(170 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 30th November 2020
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd December 2015
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th January 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 21st, October 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 21st, October 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 21st, October 2019
| accounts
|
Free Download
(122 pages)
|
(AP01) New director was appointed on 29th March 2019
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 29th March 2019, company appointed a new person to the position of a secretary
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 29th March 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 21st, September 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 21st, September 2018
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 21st, September 2018
| accounts
|
Free Download
(97 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(19 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 14th, August 2017
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 21st, July 2017
| accounts
|
Free Download
(94 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 21st, July 2017
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 8th, December 2016
| accounts
|
Free Download
(83 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(22 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 15th, November 2016
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 15th, November 2016
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 1st, August 2016
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 1st, August 2016
| other
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 36 Golden Square London W1F 9EE at an unknown date
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd January 2016: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Olswang 90 High Holborn London WC1V 6XX at an unknown date
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th January 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP03) On 9th June 2014, company appointed a new person to the position of a secretary
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed newincco 1283 LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(45 pages)
|