(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 19, 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 19, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 19, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 19, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 19, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 19, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ipfrontiers LIMITEDcertificate issued on 27/01/17
filed on: 27th, January 2017
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, December 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aipf LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, September 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 89 Leigh Road Eastleigh Hampshire SO50 9DQ. Change occurred on August 12, 2015. Company's previous address: Suite 5 151 High Street Southampton Hampshire SO14 2BT.
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 26, 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to November 19, 2013
filed on: 4th, June 2014
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 4, 2013: 250000.00 GBP
capital
|
|
(CH03) On November 17, 2013 secretary's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 11, 2013. Old Address: , 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 10, 2013. Old Address: , C/O Dr Shahina Pervin, 20 White Star Place, Southampton, SO14 3GN, England
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 10, 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 4, 2013. Old Address: , 151 Suite 1, High Street, Southampton, Hampshire, SO14 2DS, United Kingdom
filed on: 4th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(8 pages)
|