(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 26, 2019 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 12, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 39a Berwick Street London W1F 8RU. Change occurred on March 26, 2019. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ. Change occurred on March 6, 2018. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 2, 2017
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 22, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 5, 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on December 9, 2014
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Clay Barn Ipsley Court Berrington Close Redditch B98 0TD. Change occurred on December 9, 2014. Company's previous address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN.
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 20, 2011. Old Address: Seventh Floor 90 High Holborn London WC1V 6XX
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: December 20, 2011) of a secretary
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 19, 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 5th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to March 19, 2009 - Annual return with full member list
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 8th, February 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to March 6, 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to March 23, 2007 - Annual return with full member list
filed on: 23rd, March 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to March 23, 2007 - Annual return with full member list
filed on: 23rd, March 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2005
filed on: 7th, February 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2005
filed on: 7th, February 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to April 3, 2006 - Annual return with full member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to April 3, 2006 - Annual return with full member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/03/06 to 31/12/05
filed on: 8th, June 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/06 to 31/12/05
filed on: 8th, June 2005
| accounts
|
Free Download
(1 page)
|
(288b) On June 7, 2005 Director resigned
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 7, 2005 Director resigned
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On June 7, 2005 New director appointed
filed on: 7th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On June 7, 2005 Director resigned
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On June 7, 2005 New director appointed
filed on: 7th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On June 7, 2005 Director resigned
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed newincco 428 LIMITEDcertificate issued on 29/03/05
filed on: 29th, March 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newincco 428 LIMITEDcertificate issued on 29/03/05
filed on: 29th, March 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(20 pages)
|