(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 6th February 2023
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 6th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Saturday 6th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thursday 6th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 079368270001, created on Wednesday 12th July 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Monday 6th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 48 Mornington Terrace London NW1 7RT to 1 Vicarage Lane London E15 4HF on Wednesday 25th May 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Thursday 11th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 6th February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Thursday 17th April 2014
capital
|
|
(AD01) Change of registered office on Thursday 17th April 2014 from 33 Tavistock Terrace London N19 4BZ United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ioi corporation LIMITEDcertificate issued on 30/04/12
filed on: 30th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Monday 27th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2012
| incorporation
|
Free Download
(7 pages)
|