AD01 |
New registered office address 2 Leman Street London E1W 9US. Change occurred on 2024-04-03. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE.
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 23rd, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-11-06
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2023-01-31 to 2023-01-30
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-06
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-06
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-11-03
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-03 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-11-06
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2020-11-03
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-06
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 24th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-11-06
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-11-06
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 3rd, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-06
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-06
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-10: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-06
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 10th, July 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014-04-16 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-06
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-16: 100.00 GBP
capital
|
|
CH04 |
Secretary's details changed on 2014-04-16
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 14th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-06
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-06
filed on: 26th, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-06
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-01-31
filed on: 9th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-06
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2009-12-02
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-07-23 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-07-23 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 23rd, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2008-11-13 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, July 2008
| incorporation
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/01/2009
filed on: 8th, July 2008
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, June 2008
| incorporation
|
Free Download
(7 pages)
|
288b |
On 2008-06-24 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-06-24 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2008 from summit house 12 red lion square london WC1R 4QD
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-06-24 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-06-24 Secretary appointed
filed on: 24th, June 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mislex (551) LIMITEDcertificate issued on 23/06/08
filed on: 23rd, June 2008
| change of name
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(19 pages)
|