AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2020
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 26, 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Nicholson House Thames Street Weybridge Surrey KT13 8JG. Change occurred on March 2, 2016. Company's previous address: Nicholson House Thames Street Weybridge Surrey KT13 8JG United Kingdom.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Nicholson House Thames Street Weybridge Surrey KT13 8JG. Change occurred on March 2, 2016. Company's previous address: 13 Craven Street London WC2N 5PB.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2016: 9669.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2014
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 14, 2014
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 14, 2014
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 14, 2014 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed multidimension LIMITEDcertificate issued on 27/02/14
filed on: 27th, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 14, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 27th, February 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 21, 2014. Old Address: 109 Gloucester Place London W1U 6JW
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2010
filed on: 8th, January 2012
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On January 14, 2011 secretary's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 14, 2011 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 13, 2010 new director was appointed.
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 7, 2010 new director was appointed.
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to January 31, 2009 (was March 31, 2009).
filed on: 6th, November 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On August 25, 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On August 25, 2009 Appointment terminated secretary
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 25, 2009 Secretary appointed
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 24, 2009 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On June 11, 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On June 11, 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On June 11, 2008 Appointment terminated secretary
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 11, 2008 Secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/2008 from 280 grays inn road london WC1X 8EB
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(16 pages)
|