AA |
Accounts for a micro company for the period ending on 2023/02/27
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/09
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/27
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/09
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/27
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/01/09
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/27
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/01/09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/27
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/18 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/18
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/23
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/04/10.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/10
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/10
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/10.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/10
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/18
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/01/18
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/18
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/10/01
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/01.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/01
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/27
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/15
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/27
filed on: 4th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/15
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 2017/07/18 to Unit 8 the Elms Church Road Harold Wood Romford Essex RM3 0JU
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/15
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2016/02/27
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/15
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2015/02/28, originally was 2015/07/31.
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/15
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/03/13
filed on: 13th, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/13.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed xmci (international) LIMITEDcertificate issued on 11/03/15
filed on: 11th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/15
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/09/10 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2013
| incorporation
|
|