(CS01) Confirmation statement with no updates 2024-01-05
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on 2023-06-06
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-05
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 2022-05-26
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Devonshire House, 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-26
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-01-05
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-06-25
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-06-25
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-25
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-05
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 17th, August 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-05
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-01-31 to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-05
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-05
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-05
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-05 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Cornich Pictures Limited 25 Brooks Mews London W1K 9DZ to Devonshire House, 60 Goswell Road London EC1M 7AD on 2015-08-13
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-28
filed on: 15th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP03) On 2015-04-28 - new secretary appointed
filed on: 12th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-04-28
filed on: 12th, May 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 25 Brooks Mews London W1K 9DZ on 2015-05-12
filed on: 12th, May 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-04-28
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-04-28
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-04-28
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-04-28: 2.00 GBP
filed on: 11th, May 2015
| capital
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2015-04-28
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-19
filed on: 7th, May 2015
| officers
|
Free Download
|
(CERTNM) Company name changed newincco 1348 LIMITEDcertificate issued on 12/03/15
filed on: 12th, March 2015
| change of name
|
|
(NEWINC) Incorporation
filed on: 5th, January 2015
| incorporation
|
Free Download
(45 pages)
|