(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU. Change occurred on Wednesday 4th September 2019. Company's previous address: 68 st. Margarets Road Edgware Middlesex HA8 9UU.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th June 2015
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 267288.00 GBP is the capital in company's statement on Saturday 20th June 2015
capital
|
|
(CH01) On Monday 26th January 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 26th January 2015.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 26th January 2015.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 26th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 68 St. Margarets Road Edgware Middlesex HA8 9UU. Change occurred on Thursday 29th January 2015. Company's previous address: 31 Fountain House Park Street London W1K 7HQ.
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 1st February 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 267288.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AD01) Change of registered office on Monday 2nd June 2014 from C/O Stephen Gray 39 Hill Street Flat 80 London W1J 5LY
filed on: 2nd, June 2014
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th June 2013
filed on: 2nd, June 2014
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th June 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 10th April 2012 from , Harwood House, 43 Harwood Road, London, SW6 4QP
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
(SH01) 267288.00 GBP is the capital in company's statement on Friday 3rd February 2012
filed on: 6th, February 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th June 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ipc-nordic LIMITEDcertificate issued on 17/06/11
filed on: 17th, June 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 17th April 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th June 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 7th, December 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Tuesday 28th July 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2007
filed on: 28th, July 2008
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2006
filed on: 28th, July 2008
| accounts
|
Free Download
(11 pages)
|
(363s) Period up to Monday 28th July 2008 - Annual return with full member list
filed on: 28th, July 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Wednesday 22nd August 2007 - Annual return with full member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2005
filed on: 11th, November 2006
| accounts
|
Free Download
(13 pages)
|
(288a) On Wednesday 18th October 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(2 pages)
|
(363s) Period up to Thursday 12th October 2006 - Annual return with full member list
filed on: 12th, October 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 12/10/06 from: third floor, 10 charterhouse square, london, EC1M 6LQ
filed on: 12th, October 2006
| address
|
Free Download
(1 page)
|
(288b) On Friday 15th September 2006 Secretary resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2004
filed on: 8th, May 2006
| accounts
|
Free Download
(11 pages)
|
(288a) On Wednesday 26th April 2006 New director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 11th April 2006 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(244) Delivery ext'd 3 mth 31/12/04
filed on: 9th, November 2005
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to Wednesday 2nd November 2005 - Annual return with full member list
filed on: 2nd, November 2005
| annual return
|
Free Download
(6 pages)
|
(288b) On Wednesday 2nd November 2005 Director resigned
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th August 2005 New director appointed
filed on: 30th, August 2005
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2003
filed on: 4th, February 2005
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 2nd, December 2004
| resolution
|
Free Download
(1 page)
|
(244) Delivery ext'd 3 mth 31/12/03
filed on: 20th, October 2004
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to Tuesday 29th June 2004 - Annual return with full member list
filed on: 29th, June 2004
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 2 shares on Tuesday 15th July 2003. Value of each share 1 £, total number of shares: 3.
filed on: 16th, October 2003
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2002
filed on: 22nd, July 2003
| accounts
|
Free Download
(1 page)
|
(363s) Period up to Thursday 3rd July 2003 - Annual return with full member list
filed on: 3rd, July 2003
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 1st August 2002 - Annual return with full member list
filed on: 1st, August 2002
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/06/02 to 31/12/01
filed on: 12th, March 2002
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2001
filed on: 12th, March 2002
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 28/06/01 from: 49-51 farringdon road, london, EC1M 3JP
filed on: 28th, June 2001
| address
|
Free Download
(1 page)
|
(288a) On Thursday 28th June 2001 New secretary appointed
filed on: 28th, June 2001
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 28th June 2001 New director appointed
filed on: 28th, June 2001
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 25th June 2001 Secretary resigned
filed on: 25th, June 2001
| officers
|
Free Download
(1 page)
|
(288b) On Monday 25th June 2001 Director resigned
filed on: 25th, June 2001
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, June 2001
| incorporation
|
Free Download
(15 pages)
|