(MR01) Registration of charge 092273830006, created on January 17, 2024
filed on: 18th, January 2024
| mortgage
|
Free Download
(84 pages)
|
(TM01) Director appointment termination date: December 31, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(18 pages)
|
(SH02) Sub-division of shares on November 2, 2023
filed on: 14th, November 2023
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 10th, November 2023
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, November 2023
| capital
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 11, 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On November 16, 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On February 22, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 092273830005, created on April 3, 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: October 31, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 26, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Kao Data Campus London Road Harlow CM17 9NA on February 28, 2019
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 26, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, February 2019
| resolution
|
Free Download
(37 pages)
|
(SH01) Capital declared on February 7, 2019: 1.68 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 092273830004, created on December 11, 2018
filed on: 24th, December 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092273830003, created on November 9, 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 092273830002, created on November 9, 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(82 pages)
|
(SH01) Capital declared on May 1, 2018: 1.25 GBP
filed on: 20th, July 2018
| capital
|
Free Download
(8 pages)
|
(AP01) On November 24, 2017 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on May 1, 2018
filed on: 15th, June 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, June 2018
| resolution
|
Free Download
(49 pages)
|
(AP01) On April 18, 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AP02) New member was appointed on November 24, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 24, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 24, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 16, 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 16, 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092273830001, created on March 1, 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(237 pages)
|
(CH04) Secretary's name changed on January 20, 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on January 20, 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 15, 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 19, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 2, 2015: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from December 31, 2015 to March 31, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 7Th Floor 11 Old Jewry London EC2R 8DU on October 16, 2014
filed on: 16th, October 2014
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on October 7, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 7, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 7, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP04) On October 7, 2014 - new secretary appointed
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On October 7, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 7, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newincco 1323 LIMITEDcertificate issued on 29/09/14
filed on: 29th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2014
| incorporation
|
Free Download
(45 pages)
|