(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor 2 Kingdom Street London W2 6BD on Friday 18th August 2023
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 12th May 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 068073080002, created on Thursday 31st December 2020
filed on: 18th, January 2021
| mortgage
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on Thursday 6th February 2020.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 28th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on Thursday 13th October 2016
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 068073080001, created on Monday 14th September 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 26th, September 2014
| document replacement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 5th September 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th March 2014.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 7th December 2012 from 3000 Hillswood Drive Chertsey Surrey KT16 0RS
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: Friday 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 15th April 2011 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st February 2011 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 2nd February 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 7th, December 2011
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on Monday 13th June 2011.
filed on: 13th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 2nd February 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Tuesday 2nd February 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On Friday 27th March 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(4 pages)
|
(288a) On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(4 pages)
|
(287) Registered office changed on 24/03/2009 from seventh floor 90 high holborn london WC1V 6XX
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 24th March 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th March 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th March 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th March 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 24th, March 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed newincco 910 LIMITEDcertificate issued on 17/02/09
filed on: 17th, February 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2009
| incorporation
|
Free Download
(28 pages)
|