AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed creation ip (europe) LIMITEDcertificate issued on 06/04/22
filed on: 6th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2023 to Tue, 31st May 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on Mon, 4th Apr 2022 to 17 Lansdowne Road Croydon Surrey CR0 2BX
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 1st Apr 2022, company appointed a new person to the position of a secretary
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 31st Mar 2017
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed schwegman lundberg woessner LIMITEDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 107-111 Fleet Street London EC4A 2AB England on Wed, 31st Jul 2019 to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 11th, April 2017
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, April 2017
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jcip LIMITEDcertificate issued on 05/04/17
filed on: 5th, April 2017
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on Wed, 22nd Mar 2017 to 107-111 Fleet Street London EC4A 2AB
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Aug 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Aug 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tenison House Tweedy Road Bromley Kent BR1 3NF on Thu, 28th Aug 2014 to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
filed on: 28th, August 2014
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed john d collins LIMITEDcertificate issued on 24/06/14
filed on: 24th, June 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, June 2014
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 12th Jun 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Jun 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed w & p newco (453) LIMITEDcertificate issued on 13/05/14
filed on: 13th, May 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, May 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2013
| incorporation
|
|