CS01 |
Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
Registers new location: C/O Ion 10 Queen Street Place London EC4R 1BE.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: C/O Ion 10 Queen Street Place London EC4R 1BE.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Nov 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Nov 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(20 pages)
|
TM02 |
Wed, 30th Jun 2021 - the day secretary's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 30th Jun 2021
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 17th Mar 2020. New Address: C/O Ion 10 Queen Street Place London EC4R 1BE. Previous address: C/O Ion 3rd Floor, One New Change London EC4M 9AF England
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: Tue, 15th Jan 2019. New Address: C/O Ion 3rd Floor, One New Change London EC4M 9AF. Previous address: C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Jan 2019. New Address: C/O Ion Group 3rd Floor, One New Change London EC4M 9AF. Previous address: Level 16 30 st. Mary Axe London EC3A 8EP England
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: Thu, 30th Aug 2018. New Address: Level 16 30 st. Mary Axe London EC3A 8EP. Previous address: Level 26, 30 st. Mary Axe London EC3A 8EP England
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Mar 2018. New Address: Level 26, 30 st. Mary Axe London EC3A 8EP. Previous address: C/O Wework Morgate, Aphelion - Office 6014 1 Fore Street London EC2Y 9DT United Kingdom
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 28th Feb 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 2nd Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Feb 2017. New Address: C/O Wework Morgate, Aphelion - Office 6014 1 Fore Street London EC2Y 9DT. Previous address: 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Nov 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Pannell House Park Street Guildford Surrey GU1 4HN.
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Nov 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Dec 2014: 1000.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 30th Apr 2015
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Oct 2014. New Address: 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ. Previous address: 25 Canada Square Canary Wharf London E14 5LQ
filed on: 20th, October 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(10 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 7th Nov 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 1000.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Nov 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Nov 2012 - the day director's appointment was terminated
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(43 pages)
|