CS01 |
Confirmation statement with no updates Tue, 12th Mar 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st May 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Commerce House South Street Elgin Moray IV30 1JE Scotland at an unknown date to 165-169 Murgitroyd House Scotland Street Glasgow G5 8PL
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed creation ip international LIMITEDcertificate issued on 05/04/22
filed on: 5th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP03 |
On Fri, 1st Apr 2022, company appointed a new person to the position of a secretary
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU United Kingdom on Mon, 4th Apr 2022 to Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 12th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 9th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 9th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 9th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 9th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 9th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 9th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2018 from Wed, 28th Feb 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 1.00 GBP
filed on: 26th, April 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, April 2017
| resolution
|
Free Download
(27 pages)
|
AD03 |
Registered inspection location new location: Commerce House South Street Elgin Moray IV30 1JE.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Fri, 10th Feb 2017: 0.02 GBP
capital
|
|