(CS01) Confirmation statement with no updates January 19, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 2nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 19, 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 19, 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 19, 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 19, 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 19, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 1, 2016 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN England to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on July 15, 2016
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ied -uk trading LTDcertificate issued on 18/02/15
filed on: 18th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, February 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 28, 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|