(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 18th, July 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 18th, July 2023
| accounts
|
Free Download
(254 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 18th, July 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 17th, May 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 17th, May 2022
| accounts
|
Free Download
(222 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 17th, May 2022
| other
|
Free Download
(1 page)
|
(CH01) On 7th January 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 28th, July 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 28th, July 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 28th, July 2021
| accounts
|
Free Download
(216 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 21st April 2021 - the day director's appointment was terminated
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/19
filed on: 5th, September 2020
| accounts
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/19
filed on: 5th, September 2020
| other
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/19
filed on: 5th, September 2020
| other
|
Free Download
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/19
filed on: 26th, October 2019
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th November 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 30th November 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st June 2018. New Address: 1st Floor 75 King William Street London EC4N 7BE. Previous address: 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th November 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: 25th August 2016. New Address: 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX. Previous address: 1st Floor 75 King William Street London EC4N 7BE
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th July 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 15th January 2015. New Address: 1St Floor 75 King William Street London EC4N 7BE. Previous address: Gps House 215 Great Portland Street London W1W 5PN
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 27th October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 27th October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 13th October 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th July 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 1st December 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed newington international partners LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th November 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|