(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 20, 2023 new director was appointed.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 20, 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 7, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 9, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control August 10, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 10, 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 10, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 31st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 23, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 25, 2016: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: March 11, 2016
filed on: 12th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 10, 2016 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 18, 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 16, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 16, 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 5th, February 2015
| accounts
|
|
(AA01) Previous accounting period shortened from August 31, 2014 to April 30, 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 26, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 25, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from East Kent International Terminal Highstreet Road Hernhill Faversham Kent ME13 9EN England to 262 Uxbridge Road Pinner Middlesex HA5 4HS on November 27, 2014
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 18, 2014. Old Address: 262 Avondale House Uxbridge Road Pinner Middlesex HA5 4HS
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 8, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on April 25, 2014. Old Address: 3 Gainsborough Avenue Margate Kent CT9 3QE
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ifg leasing LTDcertificate issued on 05/03/14
filed on: 5th, March 2014
| change of name
|
Free Download
(3 pages)
|
(CH01) On February 17, 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 19, 2014: 100.00 GBP
filed on: 19th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 19, 2014. Old Address: Diamond House No 6 First Floor Lower Richmond Road Richmond Surrey TW9 4LN United Kingdom
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 18, 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2013
| incorporation
|
|