AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Longwalk Road Stockley Park Uxbridge UB11 1FE. Change occurred on Thursday 21st July 2022. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th July 2022.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed more... International LIMITEDcertificate issued on 13/05/22
filed on: 13th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
Termination of appointment as a secretary on Tuesday 22nd March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on Wednesday 17th July 2019. Company's previous address: The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ England.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ. Change occurred on Thursday 27th October 2016. Company's previous address: 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 25th March 2014 from 13 Parkbury Colney Street St Albans Hertfordshire AL2 2DQ
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th January 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th January 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Saturday 9th January 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2010
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Period up to Wednesday 25th February 2009 - Annual return with full member list
filed on: 25th, February 2009
| annual return
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2007
filed on: 7th, November 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 2nd July 2008 - Annual return with full member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2006
filed on: 31st, October 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 24th October 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th October 2007 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 24th October 2007 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th October 2007 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
363s |
Period up to Saturday 10th February 2007 - Annual return with full member list
filed on: 10th, February 2007
| annual return
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/06 from: 31A high street chesham buckinghamshire HP5 1BW
filed on: 21st, September 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 24th, July 2006
| accounts
|
Free Download
(10 pages)
|
363s |
Period up to Monday 13th February 2006 - Annual return with full member list
filed on: 13th, February 2006
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2005
filed on: 24th, January 2006
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/03/06 to 31/12/05
filed on: 10th, January 2006
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2004
filed on: 30th, March 2005
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to Friday 14th January 2005 - Annual return with full member list
filed on: 14th, January 2005
| annual return
|
Free Download
(1 page)
|
363s |
Period up to Sunday 18th January 2004 - Annual return with full member list
filed on: 18th, January 2004
| annual return
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/04 to 31/03/04
filed on: 16th, October 2003
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2003
filed on: 10th, October 2003
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/03 from: 85 high street chesham buckinghamshire HP5 1DE
filed on: 13th, May 2003
| address
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 15th January 2003 - Annual return with full member list
filed on: 15th, January 2003
| annual return
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Monday 11th February 2002. Value of each share 1 £, total number of shares: 1000.
filed on: 23rd, August 2002
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
filed on: 16th, January 2002
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 16th January 2002 New secretary appointed
filed on: 16th, January 2002
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 16th January 2002 Secretary resigned
filed on: 16th, January 2002
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 16th January 2002 New director appointed
filed on: 16th, January 2002
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 16th January 2002 Director resigned
filed on: 16th, January 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2002
| incorporation
|
Free Download
(12 pages)
|