(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Monday 24th July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On Sunday 1st January 2023 - new secretary appointed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Saturday 31st December 2022
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on Wednesday 1st February 2023
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st December 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Sunday 24th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wednesday 16th February 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Saturday 24th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1950001.00 GBP is the capital in company's statement on Tuesday 30th March 2021
filed on: 30th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(16 pages)
|
(PSC02) Notification of a person with significant control Wednesday 4th December 2019
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 4th December 2019
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 30th April 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th April 2019.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 19th, April 2018
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Monday 24th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Sunday 24th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(16 pages)
|
(CH04) Secretary's details were changed on Wednesday 1st July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 24th July 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on Wednesday 1st July 2015
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 24th July 2014
capital
|
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Wednesday 24th July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Tuesday 24th July 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Sunday 24th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 24th July 2011 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 24th July 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 24th July 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, September 2010
| resolution
|
|
(AR01) Annual return made up to Saturday 24th July 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Saturday 24th July 2010
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st December 2009.
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/07/2010 to 31/12/2010
filed on: 21st, September 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Monday 21st September 2009 Appointment terminated director
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 21st September 2009 Appointment terminated secretary
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 21st September 2009 Secretary appointed
filed on: 21st, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 21st September 2009 Director appointed
filed on: 21st, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/09/2009 from 160 queen victoria street london EC4V 4QQ
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
(288b) On Monday 21st September 2009 Appointment terminated secretary
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ibis (1027) LIMITEDcertificate issued on 27/08/09
filed on: 27th, August 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2009
| incorporation
|
Free Download
(37 pages)
|