(CERTNM) Company name changed newington london estates LIMITEDcertificate issued on 05/07/23
filed on: 5th, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Newington Estates 60 Upper Montagu Street London W1H 1SN on Fri, 30th Jun 2023 to Flat 2 106 Seymour Place London W1H 1NQ
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Jun 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tue, 7th Dec 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 7th Dec 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 17th May 2021 new director was appointed.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 17th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Aug 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sat, 30th Sep 2017 from Wed, 30th Aug 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Jan 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 10.00 GBP
filed on: 24th, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 22nd Feb 2016 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Sep 2014
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Sep 2014
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Oct 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(24 pages)
|