TM01 |
2024/03/06 - the day director's appointment was terminated
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/01/04.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/05 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, September 2023
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, September 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/09/04. New Address: Walsingham House, 9th Floor 35 Seething Lane London EC3N 4AH. Previous address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA United Kingdom
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/09/01 - the day director's appointment was terminated
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/09/01 - the day director's appointment was terminated
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/09/01 - the day director's appointment was terminated
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 12th, May 2023
| accounts
|
Free Download
(11 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2023/01/1997500.00 GBP
filed on: 27th, March 2023
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, February 2023
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 21st, July 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2020/11/01 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 4th, September 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2020/10/08.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/28. New Address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA. Previous address: 3 Lombard Street London EC3V 9AA England
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/09/30
filed on: 29th, May 2020
| accounts
|
Free Download
(25 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, May 2020
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, May 2020
| resolution
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/09/30
filed on: 6th, May 2020
| accounts
|
Free Download
(1 page)
|
TM02 |
2020/05/01 - the day secretary's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/05/06. New Address: 3 Lombard Street London EC3V 9AA. Previous address: 85 Gracechurch Street London EC3V 0AA United Kingdom
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/07/19 secretary's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On 2019/07/19 secretary's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/07/01
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/09/30
filed on: 4th, July 2019
| accounts
|
Free Download
(24 pages)
|
TM02 |
2019/06/30 - the day secretary's appointment was terminated
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, March 2019
| resolution
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, December 2018
| resolution
|
Free Download
(39 pages)
|
TM01 |
2018/07/11 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2018/04/20
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/09/30
filed on: 23rd, January 2018
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, September 2017
| resolution
|
Free Download
(48 pages)
|
TM01 |
2017/06/20 - the day director's appointment was terminated
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts for the period to 2016/09/30
filed on: 15th, February 2017
| accounts
|
Free Download
(24 pages)
|
AP04 |
New secretary appointment on 2017/01/17
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 22nd, December 2016
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2015/09/30
filed on: 30th, December 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2015/10/17 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, December 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 19th, December 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed modus agency LIMITEDcertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/11/25
filed on: 16th, December 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2015/09/30, originally was 2015/10/31.
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/25.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/25.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/25.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/25.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/25.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2014
| incorporation
|
Free Download
(31 pages)
|