PSC01 |
Notification of a person with significant control 2020/10/15
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/15.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/10/26. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Inglerate Limited Office One 1 Coldbath Square Farringdon London EC1R 5HL England
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/15
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/10/15 - the day director's appointment was terminated
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/12
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, July 2022
| dissolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/12
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/12
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/10/27. New Address: Inglerate Limited Office One 1 Coldbath Square Farringdon London EC1R 5HL. Previous address: Office 7 31a Borough Road Middlesbrough TS1 4AD England
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/05/18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/05/18. New Address: Office 7 31a Borough Road Middlesbrough TS1 4AD. Previous address: Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/01
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/02/01 - the day director's appointment was terminated
filed on: 17th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/10/21
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/09/25
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/27
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/09/28
capital
|
|