GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-23
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-23
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-23
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-23
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sipher Accounting & Tax, Regus, Victory Way Crossways Business Park Dartford DA2 6QD. Change occurred on 2017-07-06. Company's previous address: C/O Sipher Accounting & Tax Citigate House 246-250 Romford Road London E7 9HZ.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-10
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-23
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-07-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-23
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-03: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 12th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Sipher Accounting & Tax Citigate House 246-250 Romford Road London E7 9HZ. Change occurred on 2014-12-22. Company's previous address: 10Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-23
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-11: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-23
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-04: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-22
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom on 2013-02-08
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-23
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-07-02 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-02 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-23
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33Rd Floor K & B Accountancy Group 25 Canada Square, Canary Wharf London E14 5LQ England on 2011-07-05
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-08-27
filed on: 27th, August 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-07-23: 2.00 GBP
filed on: 16th, August 2010
| capital
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ingenious infotech incorporation (india) pvt LIMITEDcertificate issued on 06/08/10
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-07-23
change of name
|
|
NEWINC |
Incorporation
filed on: 23rd, July 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|