(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(36 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, September 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Aug 2023: 904433.00 GBP
filed on: 31st, August 2023
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 31st Jul 2023 new director was appointed.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Jul 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 14th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(36 pages)
|
(SH01) Capital declared on Mon, 1st Aug 2022: 500100.00 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates Tue, 14th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates Mon, 14th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(34 pages)
|
(CH01) On Wed, 10th May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 11th May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(20 pages)
|
(CH01) On Wed, 6th Jul 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed nameco (no. 1260) LIMITEDcertificate issued on 12/02/16
filed on: 12th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Fri, 4th Dec 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA England on Mon, 7th Dec 2015 to 5th Floor 40 Gracechurch Street London EC3V 0BT
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095910360002, created on Thu, 26th Nov 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 095910360001, created on Tue, 10th Nov 2015
filed on: 13th, November 2015
| mortgage
|
Free Download
(20 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Dec 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(35 pages)
|