(AA) Accounts for a small company made up to 2022-12-31
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088749530006, created on 2023-02-22
filed on: 23rd, February 2023
| mortgage
|
Free Download
(83 pages)
|
(CS01) Confirmation statement with no updates 2023-02-04
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 088749530005 in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-04
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021-03-17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-04
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088749530005, created on 2021-03-09
filed on: 11th, March 2021
| mortgage
|
Free Download
(87 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 088749530002 in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088749530003 in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-04
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-12-18
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088749530004, created on 2019-04-18
filed on: 26th, April 2019
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 2019-02-04
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-04
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088749530003, created on 2018-03-23
filed on: 4th, April 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088749530002, created on 2016-11-18
filed on: 24th, November 2016
| mortgage
|
Free Download
(41 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2016-09-23 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-02-23
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-04 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ to Unit 3 Maidenbower Business Park Three Bridges West Sussex RH10 7NN on 2015-12-23
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed iws invest LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 17th, July 2015
| change of name
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-04 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-17: 100.00 GBP
capital
|
|
(MR01) Registration of charge 088749530001, created on 2014-09-02
filed on: 5th, September 2014
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2014
| incorporation
|
|
(SH01) Statement of Capital on 2014-02-04: 100.00 GBP
capital
|
|