(CH01) On 2024/03/21 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2022
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, August 2022
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/08/04
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(SH19) 2.00 GBP is the capital in company's statement on 2022/08/05
filed on: 5th, August 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, January 2022
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Offices 45 - 49 Starley Way Birmingham B37 7HB England on 2022/01/07 to Stonebridge Golf Centre Somers Road Meriden Coventry West Midlands CV7 7PL
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2021/02/08.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, September 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, September 2020
| incorporation
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, September 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, September 2020
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/07/13.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/07/13.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2019/12/31
filed on: 26th, May 2020
| accounts
|
Free Download
(16 pages)
|
(AD01) Change of registered address from 3 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 2020/05/14 to Offices 45 - 49 Starley Way Birmingham B37 7HB
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/05/12
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(16 pages)
|
(SH19) 2.00 GBP is the capital in company's statement on 2019/05/01
filed on: 1st, May 2019
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 15th, April 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 31/12/18
filed on: 15th, April 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, October 2018
| resolution
|
Free Download
(39 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, October 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2018/10/12
filed on: 23rd, October 2018
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts made up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(19 pages)
|
(AA) Small company accounts made up to 2015/12/31
filed on: 24th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/10
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/09/22
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/07/02
filed on: 10th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, July 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/10
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
(CH01) On 2014/06/01 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 90 High Holborn London WC1V 6XX on 2014/11/24 to 3 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/06/01 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/06/12
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 16th, June 2014
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2013/11/05
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/11/05
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/07/01 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/10
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/05
capital
|
|
(AP01) New director appointment on 2013/09/19.
filed on: 19th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/09/12.
filed on: 12th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/09/06.
filed on: 6th, September 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/08/09
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/09/30
filed on: 7th, June 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 31st, October 2012
| resolution
|
Free Download
(36 pages)
|
(AP01) New director appointment on 2012/09/27.
filed on: 27th, September 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/09/27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/09/27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2012/09/27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/09/27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/27.
filed on: 27th, September 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed newincco 1202 LIMITEDcertificate issued on 21/09/12
filed on: 21st, September 2012
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, September 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, September 2012
| incorporation
|
Free Download
(45 pages)
|