MISC |
Amended accounts have been removed as it was processed on the wrong company record. The accounts are now on the correct company record of 11367962 iris midco LIMITED
filed on: 7th, February 2024
| miscellaneous
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2023-04-30
filed on: 22nd, September 2023
| accounts
|
Free Download
(68 pages)
|
CS01 |
Confirmation statement with updates 2023-05-17
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-23
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-04-30
filed on: 5th, September 2022
| accounts
|
Free Download
(67 pages)
|
CS01 |
Confirmation statement with updates 2022-05-17
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2022-01-20: 11086.71 GBP
filed on: 28th, January 2022
| capital
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2021-05-28: 11049.71 GBP
filed on: 25th, January 2022
| capital
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-01
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-01
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-01
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-01
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-04-30
filed on: 10th, September 2021
| accounts
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates 2021-05-17
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(15 pages)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-16
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-18
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-09-30: 11015.55 GBP
filed on: 9th, November 2020
| capital
|
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to 2020-04-30
filed on: 3rd, November 2020
| accounts
|
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 2020-03-03: 10786.51 GBP
filed on: 17th, August 2020
| capital
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-05-17
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(16 pages)
|
AAMD |
Amended full accounts data made up to 2019-04-30
filed on: 9th, July 2020
| accounts
|
Free Download
(44 pages)
|
AA |
Full accounts data made up to 2019-04-30
filed on: 3rd, February 2020
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-06
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-04
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY at an unknown date
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-06
filed on: 6th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2019-09-06
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-17
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On 2019-03-26 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-26 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY. Change occurred on 2019-03-26. Company's previous address: Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-01-29: 10695.38 GBP
filed on: 18th, February 2019
| capital
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-02-01
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-09-06: 10567.80 GBP
filed on: 11th, October 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2018-09-06
filed on: 3rd, October 2018
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, October 2018
| capital
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ at an unknown date
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 27th, September 2018
| resolution
|
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 2018-09-06: 9900.46 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-09-06: 10567.16 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-09-06: 9011.30 GBP
filed on: 24th, September 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-09-06: 9145.00 GBP
filed on: 24th, September 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-09-06
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-06
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-06
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-09-06: 8461.30 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-09-06
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-06
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT. Change occurred on 2018-09-18. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-31
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-31
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-12-31 to 2019-04-30
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed janus topco LIMITEDcertificate issued on 15/06/18
filed on: 15th, June 2018
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, May 2018
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2018-05-18: 1.00 GBP
capital
|
|