AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2023-10-18) of a member
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-16
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 19th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-11-18
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-04
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2017-04-29 (was 2017-04-30).
filed on: 12th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-12
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-22: 1457.53 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-12
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 1457.53 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-29
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-12
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-07: 1457.53 GBP
capital
|
|
AA |
Full accounts data made up to 2013-04-29
filed on: 29th, January 2014
| accounts
|
Free Download
(12 pages)
|
CONNOT |
Change of name notice
filed on: 6th, August 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed irwin mitchell holdings LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-12
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-04-30
filed on: 28th, December 2012
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2012-04-30 to 2012-04-29
filed on: 8th, October 2012
| accounts
|
Free Download
(3 pages)
|
SH20 |
Statement by directors
filed on: 30th, April 2012
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2012-04-30: 1.00 GBP
filed on: 30th, April 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 30th, April 2012
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency statement dated 27/04/12
filed on: 30th, April 2012
| insolvency
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-12
filed on: 23rd, January 2012
| annual return
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-11-22) of a secretary
filed on: 22nd, November 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-11-22
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-04-27: 267919.87 GBP
filed on: 23rd, September 2011
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2011-04-26: 403743.26 GBP
filed on: 20th, July 2011
| capital
|
Free Download
(8 pages)
|
CERTNM |
Company name changed project ibis LIMITEDcertificate issued on 17/06/11
filed on: 17th, June 2011
| change of name
|
Free Download
(5 pages)
|
RES15 |
Company name change resolution on 2011-06-08
change of name
|
|
AP01 |
New director was appointed on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, June 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-06-16
filed on: 16th, June 2011
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2011-04-26
filed on: 16th, June 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-01-31 to 2012-04-30
filed on: 16th, June 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-05-10
filed on: 10th, May 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 10th, May 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2011-01-20
filed on: 20th, January 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2011-01-20) of a secretary
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2011
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|