CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th January 2020
filed on: 10th, January 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 18th January 2019
filed on: 20th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th January 2019
filed on: 20th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th September 2018
filed on: 24th, September 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 31st August 2016
filed on: 10th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th August 2016
filed on: 30th, August 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2015
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed corporate iapf LTDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 12th March 2015
filed on: 14th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 23rd December 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd December 2014 secretary's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Mr E H Millar 1 White Hart House White Hart Walk Faringdon SN7 7JR on 29th December 2014 to 3 Romney House 19 Gloucester Street Faringdon Oxfordshire SN7 7JA
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th October 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 17th, May 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 23rd February 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Old Police Station Coach Lane Faringdon Oxon SN7 8AB United Kingdom on 23rd February 2014
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 23rd February 2014 secretary's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 2nd, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th September 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed corporate iap LTDcertificate issued on 10/11/10
filed on: 10th, November 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, November 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, September 2010
| incorporation
|
Free Download
(24 pages)
|