AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 19, 2016 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 26a Elizabeth Road Pilgrims Hatch Brentwood CM15 9NU. Change occurred on January 22, 2016. Company's previous address: 25 Greatfields Road Barking Essex IG11 7TX.
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 3rd, November 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2013
filed on: 11th, December 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2012
filed on: 19th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2012
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2012
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2012
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2011
filed on: 7th, November 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 3rd, June 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2010
filed on: 16th, November 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 20th, September 2010
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to October 31, 2009 (was March 31, 2010).
filed on: 9th, April 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2009
filed on: 24th, February 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On November 5, 2009 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 5, 2009 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
288b |
On July 2, 2009 Appointment terminated director
filed on: 2nd, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 12, 2009 Appointment terminated secretary
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 22nd, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to December 23, 2008 - Annual return with full member list
filed on: 23rd, December 2008
|
annual return |
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 23rd, December 2008
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, October 2008
|
incorporation |
Free Download
(5 pages)
|
288a |
On October 23, 2008 Director appointed
filed on: 23rd, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On October 22, 2008 Director appointed
filed on: 22nd, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On October 22, 2008 Director appointed
filed on: 22nd, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, October 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ing global LIMITEDcertificate issued on 17/10/08
filed on: 17th, October 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/10/2008 from 1 salway place london E15 1NN united kingdom
filed on: 15th, October 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/2008 from second floor, treshold house 65-69 shepherd's bush green london london W12 8TX
filed on: 23rd, September 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
|
incorporation |
Free Download
(12 pages)
|