(AA) Total exemption full accounts data made up to 2023-09-30
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed ideal interior projects LIMITEDcertificate issued on 30/03/23
filed on: 30th, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-20
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 16th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 14th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-01-20
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2021-01-18
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-20
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-19
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 10th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-02-01
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 18th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-02-01
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 5 Victor Court Hunter Drive Elvington York YO41 4EN. Change occurred on 2019-02-01. Company's previous address: Mars Technology Centre Stamford Bridge Road Dunnington York YO19 5LJ England.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 16th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2018-02-28 to 2017-09-30
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-01
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-03-01
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-21
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, February 2017
| incorporation
|
Free Download
(13 pages)
|