CS01 |
Confirmation statement with updates 18th February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089007200002, created on 23rd December 2022
filed on: 28th, December 2022
| mortgage
|
Free Download
(49 pages)
|
MR04 |
Satisfaction of charge 089007200001 in full
filed on: 14th, December 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 1st July 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, October 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, October 2022
| incorporation
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 089007200001, created on 22nd September 2022
filed on: 26th, September 2022
| mortgage
|
Free Download
(54 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, May 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, May 2022
| resolution
|
Free Download
(1 page)
|
CH01 |
On 1st May 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th January 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 23rd January 2018
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
19th February 2019 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 2nd January 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd January 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2nd January 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd January 2018. New Address: 9th Floor 107 Cheapside London EC2V 6DN. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 21st January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 28th February 2018 to 31st December 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd May 2016. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: 11-15 William Road London NW1 3ER England
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2016
filed on: 30th, March 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th February 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th January 2016
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed gis - global innovative solutions LTDcertificate issued on 10/09/15
filed on: 10th, September 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, September 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th July 2015: 1000.00 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, August 2015
| resolution
|
Free Download
(20 pages)
|
CH01 |
On 21st April 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th April 2015. New Address: 11-15 William Road London NW1 3ER. Previous address: Unit 23, Canalot Studios 222 Kensal Road London W10 5BN
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
2nd June 2014 - the day director's appointment was terminated
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mintchin solutions uk LTDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 1.00 GBP
capital
|
|