CS01 |
Confirmation statement with updates Thursday 7th December 2023
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 31st March 2021
filed on: 27th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st April 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st April 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 31st March 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Sunday 1st April 2018 secretary's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Monday 24th October 2016. Company's previous address: Ifl Service Ltd, the London Office Great Portland Street London W1W 7LT England.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ifl Service Ltd, the London Office Great Portland Street London W1W 7LT. Change occurred on Monday 19th September 2016. Company's previous address: 1 st. Saviours Wharf 23 Mill Street London SE1 2BE.
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 10th May 2015 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 25th, December 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 1 st. Saviours Wharf 23 Mill Street London SE1 2BE
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 st. Saviours Wharf 23 Mill Street London SE1 2BE. Change occurred on Monday 11th May 2015. Company's previous address: Ifl Service Ltd 1 st Saviours Wharf 23 Mill Street London SE1 2BE England.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 st. Saviours Wharf 23 Mill Street London SE1 2BE. Change occurred on Monday 11th May 2015. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 st. Saviours Wharf 23 Mill Street London SE1 2BE. Change occurred on Monday 11th May 2015. Company's previous address: 1 st. Saviours Wharf 23 Mill Street London SE1 2BE England.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 9th May 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th October 2013 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st October 2013 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(9 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O T Ahluwalia Flat 11 Bridge House Boston Manor Road Brentford Middlesex TW8 9LH England
filed on: 11th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd May 2013
filed on: 11th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Monday 18th February 2013 secretary's details were changed
filed on: 11th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(9 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd May 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Wednesday 28th March 2012) of a secretary
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Thursday 31st May 2012.
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th October 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 12th October 2011) of a secretary
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th October 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|