(AA) Total exemption full company accounts data drawn up to November 30, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates October 26, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 14, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 14, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bishops House Monkville Avenue London NW11 0AH to Bond House 19/20 Woodstock Street London W1C 2AN on July 16, 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 14, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to November 30, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 14, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 14, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 14, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067224660001, created on April 15, 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 067224660002, created on April 15, 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 14, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 14, 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 8, 2013: 25026.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to November 30, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to November 30, 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 19, 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On July 19, 2010 secretary's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
(CH03) On July 19, 2010 secretary's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to November 30, 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 14, 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(5 pages)
|
(SA) Statement of affairs
filed on: 8th, May 2009
| miscellaneous
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, April 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 27/03/09
filed on: 20th, April 2009
| capital
|
Free Download
(2 pages)
|
(SA) Statement of affairs
filed on: 19th, January 2009
| miscellaneous
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of increasing authorised share capital
filed on: 2nd, January 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 17/12/08
filed on: 2nd, January 2009
| capital
|
Free Download
(1 page)
|
(288a) On November 27, 2008 Director and secretary appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 27, 2008 Appointment terminated secretary
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2009 to 30/11/2009
filed on: 27th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/2008 from seventh floor 90 high holborn london WC1V 6XX
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
(288a) On November 27, 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newincco 887 LIMITEDcertificate issued on 10/11/08
filed on: 10th, November 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2008
| incorporation
|
Free Download
(29 pages)
|