AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th April 2023
filed on: 18th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2022
|
incorporation |
Free Download
(26 pages)
|
AP01 |
New director appointment on Friday 18th February 2022.
filed on: 28th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th February 2022.
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th February 2022
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 18th February 2022) of a secretary
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 18th February 2022
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT. Change occurred on Friday 25th February 2022. Company's previous address: 64 New Cavendish Street London W1G 8TB.
filed on: 25th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 26th, November 2019
|
accounts |
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 1st January 2019 to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 27th December 2018 (was Tuesday 1st January 2019).
filed on: 26th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 18th, December 2018
|
accounts |
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th December 2017 to Wednesday 27th December 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts for a medium company for the period ending on Thursday 31st December 2015
filed on: 23rd, January 2017
|
accounts |
Free Download
(25 pages)
|
SH01 |
955.00 GBP is the capital in company's statement on Friday 30th September 2016
filed on: 4th, December 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 30th September 2016
filed on: 4th, December 2016
|
capital |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th December 2015 to Monday 28th December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 2nd, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd August 2016
|
capital |
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 25th, November 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th December 2014 to Monday 29th December 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 10th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th June 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th June 2013
filed on: 2nd, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 21st, August 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th July 2013
filed on: 24th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 24th July 2013
filed on: 24th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th June 2013
filed on: 14th, June 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2011 to Friday 30th December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 9th August 2012 from 65 New Cavendish Street London W1G 7LS
filed on: 9th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th June 2012
filed on: 23rd, July 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 13th June 2012.
filed on: 13th, June 2012
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed ibuildings uk LIMITEDcertificate issued on 28/05/12
filed on: 28th, May 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 21st May 2012
|
change of name |
|
CONNOT |
Change of name notice
filed on: 28th, May 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 3rd, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2011
filed on: 14th, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th June 2010
filed on: 6th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 3rd May 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 3rd May 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 23rd, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 8th July 2009 - Annual return with full member list
filed on: 8th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 14th, April 2009
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/12/2007
filed on: 9th, April 2009
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Thursday 17th July 2008 - Annual return with full member list
filed on: 17th, July 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 6th November 2007 Director resigned
filed on: 6th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Tuesday 6th November 2007 Director resigned
filed on: 6th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 25th July 2007 Secretary resigned
filed on: 25th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 25th July 2007 New secretary appointed
filed on: 25th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 25th July 2007 New secretary appointed
filed on: 25th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 25th July 2007 Secretary resigned
filed on: 25th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2007
|
incorporation |
Free Download
(16 pages)
|