CH01 |
On Wednesday 20th March 2024 director's details were changed
filed on: 20th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Nsg & Co Imperial Place 4 Maxwell Road London Herts WD6 1JN on Thursday 7th March 2024
filed on: 7th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd August 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th July 2023 director's details were changed
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Harley Road Harrow Middlesex HA1 4XF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Thursday 27th July 2023
filed on: 27th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th March 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th March 2021
filed on: 27th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 5th February 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th January 2021
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 7th June 2020.
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 7th June 2020
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 15th August 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 24th May 2020.
filed on: 6th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 31st May 2020
filed on: 6th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, April 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 12th August 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th July 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 3rd, June 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th October 2016.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed iarsg LTDcertificate issued on 13/10/16
filed on: 13th, October 2016
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th August 2016
filed on: 30th, August 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 27th June 2016 with full list of members
filed on: 22nd, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd July 2016
|
capital |
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2016
|
dissolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 18th February 2016.
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed insg LTDcertificate issued on 11/06/15
filed on: 11th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, May 2015
|
dissolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2015
|
incorporation |
Free Download
(7 pages)
|