(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF England on Thu, 14th May 2020 to 6 Pennine Prade Pennine Drive London NW2 1NT
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Foframe House 35 - 37 Brent Street London NW4 2EF England on Fri, 13th Dec 2019 to Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Accommodation Road London NW11 8ED on Mon, 16th Apr 2018 to Foframe House 35 - 37 Brent Street London NW4 2EF
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Jan 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Jan 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jan 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Apr 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Jan 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Jan 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Oct 2010 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Jan 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 10th Mar 2010
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Jan 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 25th Mar 2009 with complete member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 22nd Aug 2008 with complete member list
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/08/2008 from seymour accountants LTD 2ND floor hillview house 1 hallswelle parade london NW11 0DL
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 26th, June 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 26th, June 2007
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 10th May 2007 New secretary appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th May 2007 Secretary resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/05/07 from: the old exchange 12 compton road wimbledon london SW19 7QD
filed on: 10th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/05/07 from: the old exchange 12 compton road wimbledon london SW19 7QD
filed on: 10th, May 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 10th May 2007 New secretary appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th May 2007 Secretary resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 28th Mar 2007 with complete member list
filed on: 28th, March 2007
| annual return
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Wed, 28th Mar 2007 with complete member list
filed on: 28th, March 2007
| annual return
|
Free Download
(8 pages)
|
(288a) On Wed, 5th Jul 2006 New director appointed
filed on: 5th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 5th Jul 2006 New director appointed
filed on: 5th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 7th Jun 2006 Secretary resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 7th Jun 2006 New director appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 7th Jun 2006 New director appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 7th Jun 2006 Secretary resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 7th Jun 2006 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 7th Jun 2006 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 7th Jun 2006 New secretary appointed;new director appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 7th Jun 2006 New secretary appointed;new director appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Mon, 15th May 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Mon, 15th May 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, June 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/06/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ
filed on: 7th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ
filed on: 7th, June 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ibis (979) LIMITEDcertificate issued on 26/05/06
filed on: 26th, May 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ibis (979) LIMITEDcertificate issued on 26/05/06
filed on: 26th, May 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(39 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(39 pages)
|