(AA) Audit exemption subsidiary accounts for the year ending on Fri, 30th Sep 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 17th, July 2023
| accounts
|
Free Download
(63 pages)
|
(TM02) Secretary's appointment terminated on Thu, 6th Apr 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 15th Dec 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 29th, June 2022
| accounts
|
Free Download
(57 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(15 pages)
|
(SH19) Capital declared on Mon, 8th Nov 2021: 189986.94 GBP
filed on: 8th, November 2021
| capital
|
Free Download
(7 pages)
|
(SH20) Statement by Directors
filed on: 18th, October 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 30/09/21
filed on: 18th, October 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, October 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, October 2021
| incorporation
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 8th, July 2021
| accounts
|
Free Download
(52 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 30th Sep 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 9th, October 2020
| accounts
|
Free Download
(60 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 30th Sep 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Oct 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(36 pages)
|
(CH01) On Mon, 6th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD on Wed, 24th Apr 2019 to Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Sep 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Sep 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Sep 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Sep 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(38 pages)
|
(SH01) Capital declared on Wed, 30th Aug 2017: 316295.85 GBP
filed on: 2nd, November 2017
| capital
|
Free Download
(8 pages)
|
(AP01) On Wed, 27th Sep 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Sep 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(40 pages)
|
(SH01) Capital declared on Wed, 21st Dec 2016: 191861.94 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(19 pages)
|
(SH01) Capital declared on Wed, 21st Dec 2016: 191861.94 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(19 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, January 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(41 pages)
|
(SH01) Capital declared on Wed, 10th Feb 2016: 182486.95 GBP
filed on: 16th, February 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, February 2016
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 179986.89 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 14th Jan 2016 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Jul 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newincco 1310 LIMITEDcertificate issued on 20/08/15
filed on: 20th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jul 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL.
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 30th Sep 2015
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AP03) On Fri, 24th Apr 2015, company appointed a new person to the position of a secretary
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 4th Feb 2015
filed on: 21st, February 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, January 2015
| resolution
|
|
(AD01) Change of registered address from 90 High Holborn London WC1V 6XX United Kingdom on Mon, 12th Jan 2015 to 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD
filed on: 12th, January 2015
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 18th Dec 2014
filed on: 12th, January 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 18th Dec 2014: 12786711.14 GBP
filed on: 12th, January 2015
| capital
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Dec 2014 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th Dec 2014 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th Dec 2014 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th Dec 2014 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 16th Sep 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Sep 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 12th Sep 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Sep 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Sep 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(45 pages)
|
(SH01) Capital declared on Thu, 3rd Jul 2014: 1.00 GBP
capital
|
|