CH01 |
On January 15, 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 45 Whitfield Street London W1T 4HD. Change occurred on January 15, 2024. Company's previous address: 95 Regent Street Cambridge CB2 1AW England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 15, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 23, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 20, 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 23, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control November 23, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates November 23, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 95 Regent Street Cambridge CB2 1AW. Change occurred on December 5, 2019. Company's previous address: 95 Regent Street Cambridge Cambridgeshire CB2 1BQ England.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 95 Regent Street Cambridge Cambridgeshire CB2 1BQ. Change occurred on September 12, 2019. Company's previous address: 85 Regent Street Cambridge Cambridgeshire CB2 1AW United Kingdom.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2019 to March 31, 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110818690002, created on August 17, 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 110818690001, created on August 17, 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(27 pages)
|
CERTNM |
Company name changed iq capital partners gp iii LIMITEDcertificate issued on 15/02/18
filed on: 15th, February 2018
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2017
| incorporation
|
Free Download
(30 pages)
|