AD01 |
Address change date: 6th October 2023. New Address: 20 st. Andrew Street London EC4A 3AG. Previous address: C/O Quantuma Advisory Ltd, High Holborn House 52-54 High Holborn London WC1V 6RL
filed on: 6th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th September 2022. New Address: C/O Quantuma Advisory Ltd, High Holborn House 52-54 High Holborn London WC1V 6RL. Previous address: Jubilee House Townsend Lane Kingsbury London NW9 8TZ England
filed on: 30th, September 2022
| address
|
Free Download
|
AA |
Total exemption full accounts data made up to 27th September 2020
filed on: 15th, March 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 29th September 2019
filed on: 8th, June 2021
| accounts
|
Free Download
(26 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2020
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 7th, December 2020
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st May 2020: 710000.00 GBP
filed on: 7th, December 2020
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th September 2018
filed on: 9th, April 2020
| accounts
|
Free Download
(33 pages)
|
AD01 |
Address change date: 9th May 2019. New Address: Jubilee House Townsend Lane Kingsbury London NW9 8TZ. Previous address: 133 Whitechapel High Street London E1 7PT England
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2019
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, March 2019
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2019
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(33 pages)
|
TM01 |
3rd January 2019 - the day director's appointment was terminated
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2018
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(35 pages)
|
AD01 |
Address change date: 8th December 2017. New Address: 133 Whitechapel High Street London E1 7PT. Previous address: 131 Whitechapel High Street London E1 7PT England
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th September 2017. New Address: 131 Whitechapel High Street London E1 7PT. Previous address: Peek House 20 Eastcheap London EC3M 1EB
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 1st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(36 pages)
|
TM01 |
23rd May 2017 - the day director's appointment was terminated
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th September 2016
filed on: 30th, September 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 21st July 2016: 6500000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 26th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(36 pages)
|
TM01 |
30th October 2015 - the day director's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
30th October 2015 - the day director's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2015
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
30th October 2015 - the day director's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
30th October 2015 - the day director's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2015
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
30th October 2015 - the day director's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
30th October 2015 - the day secretary's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 6500000.00 GBP
capital
|
|
TM01 |
1st June 2015 - the day director's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 27th September 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to 23rd June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd June 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th July 2013: 6,500,000 GBP
capital
|
|
AP01 |
New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 195-197 Kings Road Chelsea London SW3 5ED on 18th July 2013
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th September 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(45 pages)
|
AP01 |
New director was appointed on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
21st November 2012 - the day director's appointment was terminated
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 16th, October 2012
| resolution
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 23rd June 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 1st October 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 29th September 2011: 6500000.00 GBP
filed on: 11th, October 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd June 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, June 2011
| resolution
|
Free Download
(3 pages)
|
TM01 |
10th March 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
10th March 2011 - the day secretary's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th January 2011
filed on: 28th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2nd October 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2010
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd June 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 4th February 2010 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
16th June 2010 - the day director's appointment was terminated
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 3rd October 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(26 pages)
|
AA01 |
Accounting reference date changed from 30th June 2009 to 30th September 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 16th July 2009 with shareholders record
filed on: 16th, July 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 9th December 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2008
| resolution
|
Free Download
(4 pages)
|
288a |
On 19th November 2008 Secretary appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mainpaint LIMITEDcertificate issued on 28/08/08
filed on: 28th, August 2008
| change of name
|
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 06/08/08
filed on: 15th, August 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 15th, August 2008
| resolution
|
Free Download
(25 pages)
|
287 |
Registered office changed on 11/08/2008 from c/o berwin leighton paisner adelaide house london bridge london EC4R 9HA
filed on: 11th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On 30th July 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 30th July 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/07/2008 from adelaide house london bridge london EC4R 9HA united kingdom
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On 25th July 2008 Appointment terminated director
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(18 pages)
|