AA |
Micro company accounts made up to 2023-02-28
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-01-18
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-02-13
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021-02-13 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-13 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-13
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-13
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-02-13
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-02-13
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-09-17 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-17 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Davidhoward Astra House the Common Cranleigh Surrey GU6 8RZ England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2019-09-17
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-09-17
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-17
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to Davidhoward Astra House the Common Cranleigh Surrey GU6 8RZ on 2019-07-26
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-07-26 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-26 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-26
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-26
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 5th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-02-13
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 9th, March 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-01-30 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-30
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-13
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-01-30 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-30
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-13
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(11 pages)
|
CH01 |
On 2016-12-13 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-13 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ivince LIMITEDcertificate issued on 03/06/16
filed on: 3rd, June 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-02-13 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-16: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-02-13 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(45 pages)
|