MR01 |
Registration of charge 096237260002, created on January 11, 2024
filed on: 16th, January 2024
| mortgage
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to November 30, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to November 30, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, January 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, January 2021
| incorporation
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 096237260001, created on December 9, 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(54 pages)
|
PSC05 |
Change to a person with significant control December 20, 2019
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to November 30, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Johnson Building 79 Hatton Garden London EC1N 8AW. Change occurred on December 20, 2019. Company's previous address: The Johnson Building 79 Hatton Garden London EC1N 8JR England.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Johnson Building 79 Hatton Garden London EC1N 8JR. Change occurred on November 4, 2019. Company's previous address: C/O Access Intelligence Plc Longbow House Chiswell Street London EC1Y 4TW England.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to November 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to November 30, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 6, 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to November 30, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 3, 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Access Intelligence Plc Longbow House Chiswell Street London EC1Y 4TW. Change occurred on August 3, 2015. Company's previous address: Access Intelligence Plc 10-12 Charterhouse Sq London EC1M 6EH United Kingdom.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on June 4, 2015: 100.00 GBP
capital
|
|