AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on June 14, 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On June 14, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on June 1, 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 25, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 12th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 15, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 5, 2010. Old Address: Gainsborough House 81 Oxford Street London W1D 2EU United Kingdom
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/09/2009 from 108 church road ponders end enfield middlesex EN3 4NY united kingdom
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed medical bulgaria uk LTDcertificate issued on 17/09/09
filed on: 16th, September 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to July 12, 2009 - Annual return with full member list
filed on: 12th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 8, 2008 - Annual return with full member list
filed on: 8th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2008 from 318A high road wood green london N22 8JR
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 14th, April 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 13, 2007 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 13, 2007 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 20th, December 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 20th, December 2006
| accounts
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, November 2006
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, November 2006
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed igk partners LIMITEDcertificate issued on 23/11/06
filed on: 23rd, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed igk partners LIMITEDcertificate issued on 23/11/06
filed on: 23rd, November 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On July 13, 2006 New secretary appointed
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2006 New secretary appointed
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 9, 2006 - Annual return with full member list
filed on: 9th, July 2006
| annual return
|
Free Download
(2 pages)
|
288b |
On July 9, 2006 Secretary resigned
filed on: 9th, July 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 9, 2006 - Annual return with full member list
filed on: 9th, July 2006
| annual return
|
Free Download
(2 pages)
|
288b |
On July 9, 2006 Secretary resigned
filed on: 9th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/05 from: 318 high road wood green london N22 8JR
filed on: 1st, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/05 from: 318 high road wood green london N22 8JR
filed on: 1st, August 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2005
| incorporation
|
Free Download
(17 pages)
|