CS01 |
Confirmation statement with updates Sunday 23rd July 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on Wednesday 5th April 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 5th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd July 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Friday 30th July 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd July 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on Wednesday 30th August 2017. Company's previous address: C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS.
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 5th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 5th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th August 2014
|
capital |
|
CH01 |
On Tuesday 10th June 2014 director's details were changed
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 16th, April 2014
|
accounts |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 25th July 2013
filed on: 8th, April 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 4th October 2013 from C/O Leigh Philip & Partners 2Nd Floor Devonshire Street 1 Devonshire Street London W1W 5DS United Kingdom
filed on: 4th, October 2013
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 3rd, October 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ian rose international LIMITEDcertificate issued on 03/10/13
filed on: 3rd, October 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 18th September 2013
filed on: 18th, September 2013
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 18th, September 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd July 2013
filed on: 9th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 1st, May 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 10th December 2012 from 1-6 Clay Street London W1U 6DA
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd July 2012
filed on: 20th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd July 2011
filed on: 15th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 3rd, May 2011
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 27th April 2011
filed on: 27th, April 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 23rd July 2010 director's details were changed
filed on: 13th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd July 2010
filed on: 13th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 6th, April 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd July 2009
filed on: 8th, October 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Monday 11th August 2008 Appointment terminated secretary
filed on: 11th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 11th, August 2008
|
address |
Free Download
(2 pages)
|
288a |
On Monday 11th August 2008 Director appointed
filed on: 11th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 11th August 2008 Secretary appointed
filed on: 11th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 11th August 2008 Appointment terminated director
filed on: 11th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2008
|
incorporation |
Free Download
(31 pages)
|