(CH01) On February 7, 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 28, 2021 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 28, 2021 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Brampton Lane London NW4 4AB England to Chancellors House 3 Brampton Lane London NW4 4AB on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chartwell House, 292-294 Hale Lane Edgware HA8 8NP England to 3 Brampton Lane London NW4 4AB on February 7, 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 11, 2021
filed on: 11th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077844410004, created on September 5, 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 077844410003, created on September 2, 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 077844410002, created on August 28, 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077844410001, created on July 19, 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(27 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 20, 2017
filed on: 20th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 18, 2017
filed on: 18th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from January 28, 2017 to December 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 292-294 Hale Lane Edgware HA8 8NP England to Chartwell House, 292-294 Hale Lane Edgware HA8 8NP on March 6, 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 292-294 Hale Lane Edgware HA8 8NP on March 6, 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 29, 2016 to January 28, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On January 10, 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 30, 2016 to January 29, 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 3, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 26, 2016: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from January 31, 2015 to January 30, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ihip electronics LTDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
|
(CERTNM) Company name changed ihip electronic supplies LTDcertificate issued on 17/04/15
filed on: 17th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed ihip europe LTDcertificate issued on 08/04/15
filed on: 8th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed ihip electronic supplies LTDcertificate issued on 07/04/15
filed on: 7th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed ihip europe LTDcertificate issued on 02/04/15
filed on: 2nd, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period shortened from February 27, 2015 to January 31, 2015
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 3, 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 28, 2014 to February 27, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 22, 2014 to February 28, 2014
filed on: 13th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 3, 2014 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 22, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AP01) On June 15, 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed courtney trading LTDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 23, 2013 to March 22, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from September 30, 2012 to March 23, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 13, 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed united overseas int LIMITEDcertificate issued on 21/03/12
filed on: 21st, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to January 13, 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on October 2, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(21 pages)
|