AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 7 Albemarle Street London W1S 4HQ at an unknown date
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th February 2024. New Address: 2 North Park Road Harrogate HG1 5PA. Previous address: 18 Mansell Street London E1 8AA
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
21st March 2023 - the day director's appointment was terminated
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
13th March 2023 - the day director's appointment was terminated
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2023 - the day director's appointment was terminated
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
17th April 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 14th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 14th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 13th June 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd July 2016: 2.00 GBP
capital
|
|
CH01 |
On 10th February 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th December 2013 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2016 - the day director's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2016
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, October 2015
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
29th August 2014 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
28th August 2014 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(5 pages)
|
TM01 |
17th January 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd November 2013: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
filed on: 10th, May 2013
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/12
filed on: 19th, April 2013
| other
|
Free Download
(5 pages)
|
CERTNM |
Company name changed mach exchange LIMITEDcertificate issued on 20/12/12
filed on: 20th, December 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2012 director's details were changed
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 14th December 2012 director's details were changed
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5Th & 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 19th September 2012
filed on: 19th, September 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, July 2011
| resolution
|
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(23 pages)
|