(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024-01-05
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-01-05
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-10-21
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 39 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. Change occurred on 2022-10-21. Company's previous address: Unit 29, Rowfant Business Centre Wallage Lane Rowfant Crawley RH10 4NQ England.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-05
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093740660001, created on 2021-05-06
filed on: 11th, May 2021
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2021-01-05
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-06-01
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020-01-01
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-05
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-01
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-30
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-30 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-05
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 29, Rowfant Business Centre Wallage Lane Rowfant Crawley RH10 4NQ. Change occurred on 2018-10-11. Company's previous address: C/O Lindeyer, Francis & Ferguson 198 High Street Tonbridge TN9 1BE England.
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-05
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2018-01-31 to 2018-04-30
filed on: 6th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Lindeyer, Francis & Ferguson 198 High Street Tonbridge TN9 1BE. Change occurred on 2017-02-08. Company's previous address: 7 Purton Road Horsham RH12 2HB England.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-05
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Purton Road Horsham RH12 2HB. Change occurred on 2016-10-22. Company's previous address: Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX.
filed on: 22nd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-02-01
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-02-01
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-05
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX. Change occurred on 2015-08-21. Company's previous address: Basepoint Centre Cressex Business Park Lincoln Road High Wycombe Buckinghamshire HP12 3RL England.
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX. Change occurred on 2015-08-20. Company's previous address: 2nd Floor Afon Building Worthing Road Horsham West Sussex RH12 1TL.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-19
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2Nd Floor Afon Building Worthing Road Horsham West Sussex RH12 1TL. Change occurred on 2015-04-07. Company's previous address: 90 High Holborn London WC1V 6XX United Kingdom.
filed on: 7th, April 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-19
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-19
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-19
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-03-19
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newincco 1349 LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
|
(NEWINC) Incorporation
filed on: 5th, January 2015
| incorporation
|
Free Download
(45 pages)
|