AA |
Small company accounts for the period up to December 31, 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 1, 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2023 secretary's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Parcels Building 14 Bird Street London W1U 1BU. Change occurred on March 1, 2023. Company's previous address: Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU. Change occurred on March 1, 2023. Company's previous address: 15 Golden Square London W1F 9JG.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates July 2, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 11, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On March 21, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On July 27, 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: April 6, 2018) of a secretary
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 6, 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, April 2018
| mortgage
|
Free Download
(1 page)
|
CH01 |
On October 10, 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
On September 29, 2017 new director was appointed.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 22, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: July 21, 2016) of a secretary
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090631340002, created on August 18, 2016
filed on: 31st, August 2016
| mortgage
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 090631340001, created on March 31, 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 19, 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Capital declared on May 30, 2014: 0.10 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from May 31, 2015 to December 31, 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|