(CS01) Confirmation statement with updates 17th January 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 18th April 2023. New Address: 1st Floor Hasilwood House 60 -64 Bishopsgate London EC2N 4AW. Previous address: 9-10 Carlos Place London W1K 3AT
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, February 2023
| incorporation
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 17th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 13th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th January 2023: 200.00 GBP
filed on: 17th, January 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 091680600001 in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091680600002 in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 18th December 2017 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091680600002, created on 18th December 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 8th August 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th August 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 091680600001, created on 22nd June 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(32 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd April 2015. New Address: 9-10 Carlos Place London W1K 3AT. Previous address: 26 Red Lion Square London WC1R 4AG
filed on: 23rd, April 2015
| address
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 20th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed io investment management LTDcertificate issued on 20/04/15
filed on: 20th, April 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2015. New Address: 26 Red Lion Square London WC1R 4AG. Previous address: 9-10 Carlos Place London W1K 3AT United Kingdom
filed on: 31st, March 2015
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st August 2015 to 31st March 2015
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 8th August 2014: 100.00 GBP
capital
|
|