TM01 |
Director's appointment terminated on Fri, 8th Dec 2023
filed on: 18th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 8th Dec 2023 new director was appointed.
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Dec 2023
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 8th Dec 2023 new director was appointed.
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 9th, October 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 1st, August 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 27th, July 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Jun 2021
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 19th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Munro House Portsmouth Road Cobham Surrey KT11 1PP on Fri, 22nd Mar 2019 to 24 Savile Row London W1S 2ES
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 080930680002, created on Tue, 28th Nov 2017
filed on: 1st, December 2017
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Jun 2016: 1000.00 GBP
|
capital |
|
CH01 |
On Thu, 26th May 2016 director's details were changed
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Jun 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Jun 2014
filed on: 5th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Dec 2013. Old Address: 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Jun 2013
filed on: 14th, June 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 7th Jun 2013. Old Address: 53/54 Grosvenor Street London W1K 3HU United Kingdom
filed on: 7th, June 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed infrastructure intermediaries no.5 LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 28th Feb 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM02 |
Secretary's appointment terminated on Thu, 22nd Nov 2012
filed on: 22nd, November 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Sun, 31st Mar 2013
filed on: 3rd, October 2012
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, August 2012
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2012
|
incorporation |
Free Download
(35 pages)
|