(CS01) Confirmation statement with no updates 11th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed iooidesign LTDcertificate issued on 10/12/21
filed on: 10th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 11th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th September 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Philpot Lane London EC3M 8AA England on 2nd December 2019 to 5th Floor 22 Eastcheap London EC3M 1EU
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th September 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th September 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 More London Riverside London SE1 2RE on 4th May 2017 to 10 Philpot Lane London EC3M 8AA
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Roadside Farm Congleton Road Siddington Cheshire SK11 9JR on 13th February 2016 to 3 More London Riverside London SE1 2RE
filed on: 13th, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th September 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Universal House 1-2 Queens Parade Place Bath Bath BA1 2NN on 6th February 2015 to Roadside Farm Congleton Road Siddington Cheshire SK11 9JR
filed on: 6th, February 2015
| address
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th December 2013
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th December 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(22 pages)
|