AP01 |
New director appointment on 2023/05/15.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022/12/10 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/09/06 - the day director's appointment was terminated
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/09/06 - the day director's appointment was terminated
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2022/03/25 to 2022/03/31
filed on: 10th, May 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
2022/02/28 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/28.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/28.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/17. New Address: Interland Group 73 Maygrove Road London NW6 2EG. Previous address: Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/01/25. New Address: Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR. Previous address: C/O Adams Mitchell 109 Gloucester Place London W1U 6JW
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 6th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/25
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2010/10/27 - the day director's appointment was terminated
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/10/27.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 22nd, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/26
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/03/27
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 17th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/28
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/31 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/27
capital
|
|
AA01 |
Previous accounting period shortened to 2015/03/29
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/12/31 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/30
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/25 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/03
capital
|
|
AP01 |
New director appointment on 2014/01/15.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/01/15 - the day director's appointment was terminated
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/10/25 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/11/06.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/25, no shareholders list
filed on: 5th, June 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 5th, June 2013
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/10/25 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/10/31
filed on: 7th, July 2011
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, November 2010
| resolution
|
Free Download
(39 pages)
|
AD01 |
Change of registered office on 2010/11/16 from , 19 Cavendish Square, London, W1A 2AW
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/11/15.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/15.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/11/01 from , 6-8 Underwood Street, London, N1 7JQ, United Kingdom
filed on: 1st, November 2010
| address
|
Free Download
(2 pages)
|
TM02 |
2010/11/01 - the day secretary's appointment was terminated
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/11/01 - the day director's appointment was terminated
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2010
| incorporation
|
Free Download
(49 pages)
|