(CS01) Confirmation statement with no updates 2024-03-20
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 17th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 5th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-03-20
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 17th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-03-20
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-01-02: 400100.00 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-01-02
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2019-01-11) of a secretary
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-01-11
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-01-11
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-01-11
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-01-11
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-11
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-01-11
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-31
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-03-23
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-03-23
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-31
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2017-10-31 to 2017-12-31
filed on: 10th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-03-23
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-31
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Tower House Lucy Tower Street Lincoln LN1 1XW. Change occurred on 2016-11-14. Company's previous address: Vine House Main Street Linby Nottingham NG15 8AE.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-03-18 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-12: 100.00 GBP
capital
|
|
(AD01) New registered office address Vine House Main Street Linby Nottingham NG15 8AE. Change occurred on 2015-09-12. Company's previous address: 14a Woodlands Road Epsom Surrey KT18 7HW.
filed on: 12th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 14th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 21st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 16th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012-11-08 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-31
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 27th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Dashwood Avenue High Wycombe Bucks HP12 3DN United Kingdom on 2012-07-15
filed on: 15th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-22
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-08-22
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-22
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-03-02
filed on: 2nd, March 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ironkirk LTDcertificate issued on 02/03/10
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-02-13
change of name
|
|
(CONNOT) Change of name notice
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-03-02
filed on: 2nd, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-02-13: 100.00 GBP
filed on: 2nd, March 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2010-01-05
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 2010-01-05
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2009
| incorporation
|
Free Download
(22 pages)
|