AP01 |
New director was appointed on 30th January 2024
filed on: 15th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2024 - the day director's appointment was terminated
filed on: 13th, February 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 29th June 2023. New Address: 2 Kingdom Street London W2 6JP. Previous address: Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England
filed on: 29th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st October 2022
filed on: 14th, October 2022
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 1st October 2022.
filed on: 14th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st October 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
1st October 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, June 2021
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, June 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 28th June 2021: 1000.00 GBP
filed on: 28th, June 2021
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 11/06/21
filed on: 28th, June 2021
|
insolvency |
Free Download
(1 page)
|
AD01 |
Address change date: 16th April 2021. New Address: Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW. Previous address: 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
filed on: 16th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 30th December 2019 to 31st March 2020
filed on: 24th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(15 pages)
|
TM01 |
26th September 2016 - the day director's appointment was terminated
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(16 pages)
|
CH02 |
Directors's details changed on 11th May 2016
filed on: 24th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2016. New Address: 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA. Previous address: Glen House 22 Glenthorne Road London W6 0NG
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th January 2016 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th January 2016: 1000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 13th January 2015 with full list of members
filed on: 15th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 13th January 2014 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th January 2014: 1000.00 GBP
|
capital |
|
TM02 |
23rd January 2014 - the day secretary's appointment was terminated
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(15 pages)
|
CH02 |
Directors's details changed on 29th November 2012
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th January 2013 with full list of members
filed on: 22nd, January 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O John Bottomley One America Square Crosswall London EC3N 2SG United Kingdom on 7th December 2012
filed on: 7th, December 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2012
filed on: 6th, December 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 6th December 2012
filed on: 6th, December 2012
|
officers |
Free Download
(1 page)
|
TM02 |
6th December 2012 - the day secretary's appointment was terminated
filed on: 6th, December 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th December 2012
filed on: 6th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th January 2012 with full list of members
filed on: 9th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, March 2012
|
resolution |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 12th March 2012: 1000.00 GBP
filed on: 13th, March 2012
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Newlawslegal 21 Arlington Street London SW1A 1RN United Kingdom on 13th March 2012
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 13th March 2012
filed on: 13th, March 2012
|
officers |
Free Download
(1 page)
|
TM02 |
13th March 2012 - the day secretary's appointment was terminated
filed on: 13th, March 2012
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 13th March 2012.
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
13th March 2012 - the day director's appointment was terminated
filed on: 13th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th March 2012
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Manchester Street London W1U 7LL United Kingdom on 14th February 2012
filed on: 14th, February 2012
|
address |
Free Download
(1 page)
|
CH03 |
On 14th February 2012 secretary's details were changed
filed on: 14th, February 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th June 2011
filed on: 10th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th May 2011
filed on: 6th, May 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed IN2 all things LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 13th April 2011
|
change of name |
|
TM01 |
18th January 2011 - the day director's appointment was terminated
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2011
|
incorporation |
Free Download
(20 pages)
|