(CS01) Confirmation statement with no updates Fri, 19th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom on Wed, 14th Jun 2023 to 39a Berwick Street London W1F 8RU
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 12th Aug 2019 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Aug 2019
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Mon, 12th Aug 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom on Wed, 14th Aug 2019 to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on Fri, 1st Jun 2018 to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Oct 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 2nd Oct 2017
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Oct 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 Wed, 31st May 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Fri, 12th Dec 2014
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN on Tue, 9th Dec 2014 to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 20th Dec 2011. Old Address: 90 High Holborn London WC1V 6XX
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AP04) On Tue, 20th Dec 2011, company appointed a new person to the position of a secretary
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Jun 2010
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 15th Jun 2010
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Jun 2010 new director was appointed.
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Jun 2010
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Jun 2010
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newincco 997 LIMITEDcertificate issued on 28/05/10
filed on: 28th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 24th May 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, May 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(51 pages)
|