CS01 |
Confirmation statement with no updates 2023-07-28
filed on: 27th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 28th, February 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-28
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 7th, April 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed ilsb uk LIMITEDcertificate issued on 02/02/22
filed on: 2nd, February 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-28
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 7th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Balmoral House Number 12 51-53 London Road Tunbridge Wells TN1 1DT England to Winterpick Warren Road Crowborough TN6 1QS on 2021-06-21
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-06-16
filed on: 16th, June 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-31
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 27th, March 2021
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2021-06-30 to 2020-12-31
filed on: 26th, March 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winterpick Warren Road Crowborough TN6 1QS England to Balmoral House Number 12 51-53 London Road Tunbridge Wells TN1 1DT on 2021-02-19
filed on: 19th, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-09
filed on: 9th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-09
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 21st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-31
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 6th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-31
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-01-22: 150000.00 GBP
filed on: 23rd, January 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-29
filed on: 29th, November 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-11-12
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2018
|
incorporation |
Free Download
(27 pages)
|