(AA) Dormant company accounts made up to May 31, 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 29, 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 29, 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 29, 2024) of a secretary
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On February 29, 2024 new director was appointed.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 3, 2024 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 3, 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 20, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 4, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 28, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2016: 1.00 GBP
capital
|
|
(AD04) Registers new location: 200 Gray's Inn Road London WC1X 8XZ.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On May 28, 2010 secretary's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 28, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 30, 2009
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 19, 2009 - Annual return with full member list
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/06/2009 from 200 gray's inn road london WC1X 8XZ
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On March 13, 2009 Appointment terminated director
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On June 25, 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(3 pages)
|
(288b) On June 16, 2008 Appointment terminated director
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/2008 from seventh floor 90 high holborn london WC1V 6XX
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On June 16, 2008 Appointment terminated secretary
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 16, 2008 Appointment terminated director
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 16, 2008 Director appointed
filed on: 16th, June 2008
| officers
|
Free Download
(3 pages)
|
(288a) On June 16, 2008 Director and secretary appointed
filed on: 16th, June 2008
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed newincco 852 LIMITEDcertificate issued on 06/06/08
filed on: 6th, June 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(23 pages)
|