CS01 |
Confirmation statement with no updates 14th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 16th April 2021 director's details were changed
filed on: 18th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th July 2017. New Address: 26 Coliston Road London SW18 4PJ. Previous address: 109 Wimbledon Park Road London SW18 5TT
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th July 2015. New Address: 109 Wimbledon Park Road London SW18 5TT. Previous address: Erico House 4th Floor Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 5th June 2015. New Address: Erico House 4th Floor Erico House 93-99 Upper Richmond Road London SW15 2TG. Previous address: 109 Wimbledon Park Road London SW18 5TT United Kingdom
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed multifunder LIMITEDcertificate issued on 10/04/15
filed on: 10th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 1.00 GBP
capital
|
|