AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 30th, October 2020
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 9th June 2020
filed on: 9th, June 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st April 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 19th, December 2019
|
accounts |
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th February 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 25th, October 2018
|
accounts |
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 3rd September 2018
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 26th September 2018
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 28th March 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA. Change occurred on Wednesday 28th March 2018. Company's previous address: East House 109 South Worple Way London SW14 8TN.
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, November 2017
|
accounts |
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, November 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 14th March 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 12th, November 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 18th March 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 14th, October 2014
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Monday 10th March 2014 director's details were changed
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 10th March 2014
|
capital |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 22nd, January 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 18th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 8th, January 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th February 2012
filed on: 12th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 13th, October 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th February 2011
filed on: 17th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 3rd, November 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sunday 14th February 2010 director's details were changed
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Sunday 14th February 2010
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2010
filed on: 10th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 13th, October 2009
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 22nd, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Wednesday 1st April 2009 - Annual return with full member list
filed on: 1st, April 2009
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed interdist uk LIMITEDcertificate issued on 03/03/09
filed on: 28th, February 2009
|
change of name |
Free Download
(2 pages)
|
288b |
On Monday 21st April 2008 Appointment terminated director
filed on: 21st, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 21st April 2008 Appointment terminated secretary
filed on: 21st, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 21st April 2008 Director appointed
filed on: 21st, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 21st April 2008 Secretary appointed
filed on: 21st, April 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/04/2008 from east house 108 south worple way london SW14 8TN
filed on: 21st, April 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: p o box 55 7 spa road london SE16 3QQ
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: p o box 55, 7 spa road, london, SE16 3QQ
filed on: 18th, February 2008
|
address |
Free Download
|
NEWINC |
Company registration
filed on: 14th, February 2008
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2008
|
incorporation |
Free Download
(13 pages)
|