CS01 |
Confirmation statement with no updates Saturday 4th November 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed infrawhite LIMITEDcertificate issued on 15/09/23
filed on: 15th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th November 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th November 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th November 2019
filed on: 12th, November 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: 24th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(4 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
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 28th February 2016 (was Thursday 31st March 2016).
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd June 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd June 2015.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd June 2015.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Argyle House, 3rd Floor, Northside Joel Street Northwood Hills Middlesex HA6 1NW. Change occurred on Tuesday 2nd June 2015. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
NEWINC |
Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|