GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 14, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 29, 2015: 20000.00 GBP
capital
|
|
AP01 |
On May 5, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed intelligens asset management LIMITEDcertificate issued on 25/02/15
filed on: 25th, February 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 21, 2014: 20000.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 31, 2014. Old Address: 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 31st, March 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, March 2014
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 18, 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2013
| incorporation
|
Free Download
|