TM01 |
Director's appointment terminated on 2023/06/30
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/30.
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/17
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 26th, January 2023
|
accounts |
Free Download
(28 pages)
|
AA01 |
Extension of accounting period to 2022/06/30 from 2021/12/31
filed on: 28th, September 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England on 2022/07/21 to PO Box 41, Building 5000 Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/07/11
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd
filed on: 7th, June 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, June 2022
|
resolution |
Free Download
(1 page)
|
AP03 |
On 2022/05/01, company appointed a new person to the position of a secretary
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, June 2022
|
incorporation |
Free Download
(28 pages)
|
TM02 |
Secretary's appointment terminated on 2022/05/01
filed on: 6th, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022/03/01 director's details were changed
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/03/01 director's details were changed
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/02/17 director's details were changed
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/17
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 4th, October 2021
|
accounts |
Free Download
|
TM01 |
Director's appointment terminated on 2021/04/01
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/01.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/02/17
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2020/11/24
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 6th, October 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2020/02/17
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 5th, October 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2019/02/17
filed on: 24th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/11/26.
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 2nd, October 2018
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 2018/03/15
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/15.
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/17
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 5th, October 2017
|
accounts |
Free Download
(21 pages)
|
CH04 |
Secretary's details were changed on 2017/08/04
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/14
filed on: 14th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP on 2017/04/03 to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 4th, October 2016
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2016/03/01
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/01
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/24.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/06/24
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/26.
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/26.
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/17
filed on: 18th, February 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2016/02/17 director's details were changed
filed on: 18th, February 2016
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 24th, June 2015
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 2015/04/03
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/03.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/17
filed on: 18th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/18
|
capital |
|
CH01 |
On 2015/02/17 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/02/17 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2014
|
incorporation |
Free Download
(36 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/02/28.
filed on: 17th, February 2014
|
accounts |
Free Download
(1 page)
|