CS01 |
Confirmation statement with no updates 2024/02/15
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2024/02/15
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/02/15
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/15
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, May 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023/01/14 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/12 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Cornhill 32 Cornhill London EC3V 3nd England on 2022/12/13 to 32 Cornhill 32 Cornhill London EC3V 3SG
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Cornhill 32 Cornhill London EC3V 3SG England on 2022/12/13 to 32 Cornhill 32 Cornhill London EC3V 3SG
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Cornhill London EC3V 3nd England on 2022/12/12 to 32 Cornhill 32 Cornhill London EC3V 3nd
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2021/06/17.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 107 Cheapside London EC2V 6DN England on 2021/05/10 to 1 Cornhill London EC3V 3nd
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/02/25
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2021/02/24.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/13
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/01/29
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/13
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019/06/14
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/11
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/05/16
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
30.00 GBP is the capital in company's statement on 2019/06/14
filed on: 27th, June 2019
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 096656400001 satisfaction in full.
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096656400002 satisfaction in full.
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sky Light City Tower 50 Basinghall Street London EC2V 5DE England on 2019/05/22 to 107 Cheapside London EC2V 6DN
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/03
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/07/04
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/26
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/16
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/12/19
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/11/29
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, November 2017
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2017/09/20.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/22
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/05/23
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/20.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
CERTNM |
Company name changed capital access group LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/07/31.
filed on: 11th, September 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096656400002, created on 2015/07/27
filed on: 13th, August 2015
| mortgage
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 11th, August 2015
| resolution
|
Free Download
|
SH01 |
18.00 GBP is the capital in company's statement on 2015/07/27
filed on: 11th, August 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/07/27.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096656400001, created on 2015/07/24
filed on: 30th, July 2015
| mortgage
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from 184 st. Leonards Road London SW14 7NN United Kingdom on 2015/07/30 to Sky Light City Tower 50 Basinghall Street London EC2V 5DE
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
0.02 GBP is the capital in company's statement on 2015/07/01
capital
|
|