CS01 |
Confirmation statement with no updates Sunday 17th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed I2I (iraq invest) LTDcertificate issued on 17/06/22
filed on: 17th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 17th September 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th July 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th July 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 39-40 Skylines Village Limeharbour London E14 9TS. Change occurred on Tuesday 2nd April 2019. Company's previous address: 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 31st October 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th November 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB. Change occurred on Wednesday 24th December 2014. Company's previous address: 3 Queen Street Mayfair W1J 5PA.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 29th October 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th November 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2011
| incorporation
|
Free Download
(44 pages)
|