Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
12 Nov 2025 |
TM02 |
Termination of appointment of Beth Holliday as a secretary on 1 November 2025
|
|
|
12 Nov 2025 |
AP04 |
Appointment of Equitix Management Services Limited as a secretary on 1 November 2025
|
|
|
06 Nov 2025 |
CS01 |
Confirmation statement made on 4 November 2025 with no updates
|
|
|
04 Nov 2025 |
PSC05 |
Change of details for Iic Barnet Holding Company Limited as a person with significant control on 4 July 2024
|
|
|
31 Dec 2024 |
AA |
Accounts for a small company made up to 30 June 2024
|
|
|
15 Nov 2024 |
CS01 |
Confirmation statement made on 1 November 2024 with no updates
|
|
|
28 Sep 2024 |
AP03 |
Appointment of Miss Beth Holliday as a secretary on 4 July 2024
|
|
|
28 Sep 2024 |
TM02 |
Termination of appointment of Nicole Brodie as a secretary on 4 July 2024
|
|
|
01 Aug 2024 |
AD01 |
Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 1 August 2024
|
|
|
13 Feb 2024 |
TM01 |
Termination of appointment of Kashif Rahuf as a director on 15 November 2023
|
|
|
27 Dec 2023 |
AA |
Accounts for a small company made up to 30 June 2023
|
|
|
13 Nov 2023 |
CS01 |
Confirmation statement made on 1 November 2023 with no updates
|
|
|
23 Aug 2023 |
CH01 |
Director's details changed for Mr Jack Anthony Scott on 21 July 2023
|
|
|
16 Dec 2022 |
AA |
Accounts for a small company made up to 30 June 2022
|
|
|
14 Nov 2022 |
CS01 |
Confirmation statement made on 1 November 2022 with no updates
|
|
|
07 Jul 2022 |
AA |
Full accounts made up to 30 June 2021
|
|
|
03 Feb 2022 |
AP03 |
Appointment of Ms Nicole Brodie as a secretary on 17 January 2022
|
|
|
03 Dec 2021 |
CS01 |
Confirmation statement made on 1 November 2021 with no updates
|
|
|
05 Aug 2021 |
AD01 |
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD on 5 August 2021
|
|
|
04 Aug 2021 |
TM02 |
Termination of appointment of Imagile Secretariat Services Limited as a secretary on 4 August 2021
|
|
|
19 Mar 2021 |
AA |
Full accounts made up to 30 June 2020
|
|
|
08 Mar 2021 |
AP01 |
Appointment of Mr Jack Anthony Scott as a director on 8 March 2021
|
|
|
02 Nov 2020 |
CS01 |
Confirmation statement made on 1 November 2020 with no updates
|
|
|
06 Aug 2020 |
TM01 |
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 4 August 2020
|
|
|
01 Apr 2020 |
AP01 |
Appointment of Mr Kashif Rahuf as a director on 11 March 2020
|
|