(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(23 pages)
|
(CH01) On Wednesday 11th January 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(24 pages)
|
(AP03) Appointment (date: Tuesday 18th October 2022) of a secretary
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kinnaird House 1 Pall Mall East London SW1Y 5AU. Change occurred on Tuesday 18th October 2022. Company's previous address: 4th Floor One Portland Place London W1B 1PN England.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(24 pages)
|
(CH01) On Thursday 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 6th December 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 6th December 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 099077860001 satisfaction in full.
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099077860003 satisfaction in full.
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099077860005 satisfaction in full.
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099077860004 satisfaction in full.
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099077860006, created on Monday 6th December 2021
filed on: 9th, December 2021
| mortgage
|
Free Download
(70 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 099077860005, created on Wednesday 27th January 2021
filed on: 11th, February 2021
| mortgage
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 12th December 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099077860004, created on Tuesday 14th July 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(58 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on Friday 23rd March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 099077860002 satisfaction in full.
filed on: 21st, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099077860003, created on Friday 15th December 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed newincco 1394 LIMITEDcertificate issued on 21/10/16
filed on: 21st, October 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, October 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor One Portland Place London W1B 1PN. Change occurred on Wednesday 12th October 2016. Company's previous address: 90 High Holborn London WC1V 6XX United Kingdom.
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2016 to Thursday 30th June 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, January 2016
| resolution
|
Free Download
(34 pages)
|
(MR01) Registration of charge 099077860002, created on Saturday 9th January 2016
filed on: 21st, January 2016
| mortgage
|
Free Download
(59 pages)
|
(AP01) New director appointment on Saturday 9th January 2016.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 9th January 2016.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 9th January 2016.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 9th January 2016.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099077860001, created on Saturday 9th January 2016
filed on: 12th, January 2016
| mortgage
|
Free Download
(56 pages)
|
(NEWINC) Company registration
filed on: 8th, December 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
(AP01) New director appointment on Tuesday 8th December 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|