AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th March 2023
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th March 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th July 2019
filed on: 30th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
6001.00 GBP is the capital in company's statement on Monday 15th April 2019
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th March 2019
filed on: 16th, April 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 3rd April 2019.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd April 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd April 2019.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 43 Allerton Grange Way Leeds West Yorkshire LS17 6LP to Titan House 13 Station Road Horsforth Leeds LS18 5PA on Friday 25th May 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th March 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 15th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 6th April 2016.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 28th March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 28th March 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 28th March 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th January 2013.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed innovative finance solutions LIMITEDcertificate issued on 03/05/12
filed on: 3rd, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 1st May 2012
change of name
|
|
AD01 |
Change of registered office on Friday 27th April 2012 from 2Nd Floor, Castleton Mill Castleton Close Armley Road Leeds LS12 2DS United Kingdom
filed on: 27th, April 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 28th March 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 28th March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 28th March 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 28th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st March 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st March 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(3 pages)
|
288b |
On Thursday 24th September 2009 Appointment terminated secretary
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 1st April 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 26th September 2008
filed on: 26th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/09/2008 from 86 lower wortley road leeds west yorkshire LS12 4SN
filed on: 26th, September 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ifs asset management LTDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ifs asset management LTDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2007
| incorporation
|
Free Download
(11 pages)
|