(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 4th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed innovative retailing solutions LTD.certificate issued on 10/01/23
filed on: 10th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 4th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 4th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 29th March 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 29th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 4th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 4th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 17th November 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ. Change occurred on Wednesday 18th November 2015. Company's previous address: 40 Moorhead Lane Shipley West Yorkshire BD18 4JT.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
(TM01) Director's appointment was terminated on Friday 16th October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 29th December 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|