TM01 |
Director appointment termination date: January 22, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 22, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, May 2023
| incorporation
|
Free Download
(18 pages)
|
CH01 |
On May 20, 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, May 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed irongate administration LIMITEDcertificate issued on 03/05/23
filed on: 3rd, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 65 East Street Bridport Dorset DT6 3LB England to Ashgrove Farm Jackbarrow Road Winstone Cirencester GL7 7LB at an unknown date
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 16, 2018
filed on: 16th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On October 2, 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 2, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 2, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1 Hatfield House Oare Marlborough Wiltshire SN8 4JE to Ashgrove Farm Jackbarrow Road Winstone Cirencester Gloucestershire GL7 7LB on October 31, 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 65 East Street Bridport Dorset DT6 3LB.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 2, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD04 |
Registers new location: Suite 1 Hatfield House Oare Marlborough Wiltshire SN8 4JE.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 2, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to December 31, 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 2, 2010 director's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 2, 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 2, 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 31, 2011. Old Address: Suite 1 Hatfield House Dare Marlborough Wiltshire SN84JE United Kingdom
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 2, 2010: 100.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 30, 2011
filed on: 26th, March 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 5, 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 5, 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 5, 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(34 pages)
|