AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU. Change occurred on November 30, 2023. Company's previous address: 9 Seagrave Road London SW6 1RP England.
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Seagrave Road London SW6 1RP. Change occurred on May 11, 2022. Company's previous address: 9 Seagrave Road, London, England 9 Seagrave Road London SW6 1RP England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 11, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Seagrave Road, London, England 9 Seagrave Road London SW6 1RP. Change occurred on May 11, 2022. Company's previous address: Coopers' Hall 13 Devonshire Square London EC2M 4th United Kingdom.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 11, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 10, 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on August 23, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: June 7, 2017) of a secretary
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2015 (was December 31, 2015).
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Coopers' Hall 13 Devonshire Square London EC2M 4th. Change occurred on May 23, 2016. Company's previous address: 12 Bridewell Place Third Floor East London EC4V 6AP.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 6, 2015 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 29, 2015: 1000.00 EUR
capital
|
|
CH01 |
On May 29, 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed international development advisory LTDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 2, 2014: 1000.00 EUR
capital
|
|
CH04 |
Secretary's name changed on August 21, 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on October 29, 2013: 1000.00 EUR
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|