AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Nov 2020 new director was appointed.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Nov 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 23rd Aug 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Feb 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from First Floor 2 Woodberry Grove North Finchley London N12 0DR on Fri, 13th Feb 2015 to 8 Ramsgill Drive Ilford Essex IG2 7TR
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 20th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed INNOV8 designs LTDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Feb 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(36 pages)
|