AP01 |
On Wed, 25th Oct 2023 new director was appointed.
filed on: 1st, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 25th Oct 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 25th Oct 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 15th, April 2023
|
accounts |
Free Download
(13 pages)
|
AP04 |
New secretary appointment on Thu, 7th Jul 2022
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Jul 2022 director's details were changed
filed on: 11th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Jul 2022 director's details were changed
filed on: 11th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Jul 2022 director's details were changed
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 24th May 2022 - the day director's appointment was terminated
filed on: 15th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jun 2022 new director was appointed.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Jun 2022. New Address: 127 Cheapside London EC2V 6BT. Previous address: 5th Floor One City Place Queens Road Chester CH1 3BQ England
filed on: 15th, June 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jun 2022 new director was appointed.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Thu, 6th Jan 2022 director's details were changed
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Jan 2022 director's details were changed
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Jan 2022 director's details were changed
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Mar 2021
filed on: 30th, March 2021
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Dec 2018 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 28th Sep 2020 - the day secretary's appointment was terminated
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 28th Sep 2020 new director was appointed.
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(31 pages)
|
TM01 |
Mon, 1st Jan 2018 - the day director's appointment was terminated
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(30 pages)
|
AD01 |
Address change date: Tue, 16th May 2017. New Address: 5th Floor One City Place Queens Road Chester CH1 3BQ. Previous address: 6th Floor 25 Farringdon Street London EC4A 4AB
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on Wed, 30th Mar 2016: 1000.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Dec 2014
filed on: 7th, April 2015
|
annual return |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 16th, July 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Wed, 14th May 2014 new director was appointed.
filed on: 14th, May 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Dec 2013
filed on: 21st, March 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on Fri, 21st Mar 2014: 1.00 GBP
|
capital |
|
TM01 |
Fri, 14th Feb 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 3rd, September 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Tue, 18th Jun 2013 new director was appointed.
filed on: 18th, June 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Dec 2012 with full list of members
filed on: 8th, March 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 15th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Dec 2011, no shareholders list
filed on: 14th, March 2012
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Jan 2012. Old Address: 25 Farringdon Street London EC4A 4AB
filed on: 23rd, January 2012
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 8th, January 2012
|
accounts |
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 12th Dec 2010 with full list of members
filed on: 7th, March 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Tue, 16th Nov 2010. Old Address: 2 Bloomsbury Street London WC1B 3ST
filed on: 16th, November 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Jul 2010 new director was appointed.
filed on: 5th, July 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, June 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 18th May 2010. Old Address: 20-22 Bedford Row London WC1R 4JS
filed on: 18th, May 2010
|
address |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 18th May 2010
filed on: 18th, May 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Tue, 18th May 2010 - the day secretary's appointment was terminated
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, May 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ib vogt LIMITEDcertificate issued on 06/05/10
filed on: 6th, May 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 21st Apr 2010 to change company name
|
change of name |
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2009 with full list of members
filed on: 24th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 8th, October 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 12th Dec 2008 with shareholders record
filed on: 12th, December 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Mon, 10th Nov 2008 Appointment terminated director
filed on: 10th, November 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Thu, 7th Feb 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 19th, February 2008
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 999 shares on Thu, 7th Feb 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 19th, February 2008
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
|
incorporation |
Free Download
(18 pages)
|