(CS01) Confirmation statement with no updates 2023/10/30
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/30
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/30
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/30
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 6th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England on 2020/06/11 to 97 Yeading Lane Hayes UB4 0EW
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/30
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/30
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England on 2017/12/12 to The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 99 Yeading Lane Hayes UB4 0EW England on 2017/12/12 to The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/11/03
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/11/03 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/03
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/11/03 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/11/03 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/31
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Apartment 2, Brabbs Gate Braunstone Gate Leicester LE3 5LG England on 2017/11/03 to 99 Yeading Lane Hayes UB4 0EW
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/11/03
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/03
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/11/03 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/04/01
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/04/01
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/31
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/01/21 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 97 Yeading Lane Hayes Middlesex UB4 0EW on 2016/01/26 to Apartment 2, Brabbs Gate Braunstone Gate Leicester LE3 5LG
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/01/21 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/31
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 25th, July 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015/06/25 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/25 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Carlton Court Gresham Road Staines-upon-Thames Middlesex TW18 2BL England on 2015/06/25 to 97 Yeading Lane Hayes Middlesex UB4 0EW
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 2, Lauderdale House 155 Gresham Road Staines-upon-Thames Middlesex TW18 2AQ on 2015/04/30 to 10 Carlton Court Gresham Road Staines-upon-Thames Middlesex TW18 2BL
filed on: 30th, April 2015
| address
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/31
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/03/28 from Apartment 2 Brabbs Gate 40 Braunstone Gate Leicester LE3 5LG England
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/31
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/28
capital
|
|
(CH01) On 2013/07/01 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 23rd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/05/29 from 12 Vivenne House 35 Budebury Road Staines TW18 2BB
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/27.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/31
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/04/30 from 139 Kingston Road London SW19 1LT England
filed on: 30th, April 2012
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ibussiness LIMITEDcertificate issued on 07/11/11
filed on: 7th, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/10/31
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 31st, October 2011
| incorporation
|
Free Download
(7 pages)
|