CS01 |
Confirmation statement with no updates 2023/10/04
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2022/03/31
filed on: 3rd, May 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/04
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 5th, April 2022
| accounts
|
Free Download
(14 pages)
|
PSC02 |
Notification of a person with significant control 2017/02/01
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/04
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 157-197 Buckingham Palace Road Buckingham Palace Road London SW1W 9SP England on 2021/07/20 to 168 2nd Floor 168 Shoreditch High Street London E1 6RA
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 27th, April 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/04
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/06/29
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/06/10
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/28
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/16
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 3rd, January 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/04
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/11/28 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/04
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, July 2018
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2018/05/14.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/09.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/04/05
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/03
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/04
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/10/04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2017/10/31
filed on: 10th, July 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/14.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/14.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/13.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2017
| resolution
|
Free Download
(28 pages)
|
CH01 |
On 2017/03/15 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Riverbank House 2 Swan Lane, London, EC4R 3TT, United Kingdom on 2017/03/15 to 157-197 Buckingham Palace Road Buckingham Palace Road London SW1W 9SP
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017/02/15, company appointed a new person to the position of a secretary
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/15.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, February 2017
| resolution
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 104203610001, created on 2017/02/01
filed on: 10th, February 2017
| mortgage
|
Free Download
(51 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/02/01
filed on: 1st, February 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/01/19
filed on: 19th, January 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, January 2017
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed iip operations LIMITEDcertificate issued on 17/11/16
filed on: 17th, November 2016
| change of name
|
Free Download
(32 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, November 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2016
| incorporation
|
Free Download
(58 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/10/11
capital
|
|