(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on April 15, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(45 pages)
|
(TM01) Director's appointment was terminated on December 31, 2016
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE. Change occurred on January 5, 2017. Company's previous address: Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(55 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(10 pages)
|
(AD01) New registered office address Henry Wood House 2 Riding House Street London W1W 7FA. Change occurred on March 15, 2016. Company's previous address: One Southampton Street London WC2R 0LR England.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2014
filed on: 18th, November 2015
| accounts
|
Free Download
(44 pages)
|
(TM01) Director's appointment was terminated on September 7, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address One Southampton Street London WC2R 0LR. Change occurred on July 14, 2015. Company's previous address: United House Goldsel Road Swanley Kent BR8 8EX.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 27th, May 2015
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 27th, May 2015
| incorporation
|
Free Download
(50 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(12 pages)
|
(AD01) New registered office address United House Goldsel Road Swanley Kent BR8 8EX. Change occurred on May 18, 2015. Company's previous address: One Southampton Street London WC2R 0LR United Kingdom.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 28, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 2, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address One Southampton Street London WC2R 0LR. Change occurred on February 13, 2015. Company's previous address: United House Goldsel Road Swanley Kent BR8 8EX.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2013
filed on: 8th, January 2015
| accounts
|
Free Download
(42 pages)
|
(AP01) On September 26, 2014 new director was appointed.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 17, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 26, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 16, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 13, 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on February 10, 2014: 366308.50 GBP
capital
|
|
(AP01) On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(26 pages)
|
(CH01) On May 31, 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On April 29, 2013 new director was appointed.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2013
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on February 4, 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 12, 2012 new director was appointed.
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 24, 2012 new director was appointed.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 23, 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(26 pages)
|
(SH01) Capital declared on February 28, 2012: 366308.50 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on March 16, 2012
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On March 15, 2012 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2012 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(16 pages)
|
(CH01) On February 8, 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 7th, November 2011
| resolution
|
Free Download
(1 page)
|
(AP01) On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(25 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, June 2011
| incorporation
|
Free Download
(61 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, April 2011
| incorporation
|
Free Download
(55 pages)
|
(AP01) On March 25, 2011 new director was appointed.
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(28 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, February 2011
| incorporation
|
Free Download
(32 pages)
|
(CERTNM) Company name changed iris topco LIMITEDcertificate issued on 28/10/10
filed on: 28th, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on September 30, 2010 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on October 26, 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 18th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On September 14, 2010 new director was appointed.
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2010 new director was appointed.
filed on: 2nd, June 2010
| officers
|
Free Download
(6 pages)
|
(MISC) ML28 doc removed to 715190 iris bidco LTD
filed on: 5th, May 2010
| miscellaneous
|
Free Download
(1 page)
|
(SH01) Capital declared on March 12, 2010: 454223.50 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(14 pages)
|
(SH01) Capital declared on March 12, 2010: 454223.50 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(14 pages)
|
(AP01) On March 30, 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 30, 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 12, 2010: 454223.50 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(14 pages)
|
(SH01) Capital declared on March 12, 2010: 399376.50 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(14 pages)
|
(AP01) On March 30, 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 30, 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 30, 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, March 2010
| resolution
|
Free Download
(58 pages)
|
(AP01) On March 30, 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 10th, March 2010
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on March 4, 2010
filed on: 10th, March 2010
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 4, 2010: 100000.00 GBP
filed on: 10th, March 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, March 2010
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(40 pages)
|