SH08 |
Change of share class name or designation
filed on: 8th, January 2024
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nimbus acquisitions holdings LIMITEDcertificate issued on 28/12/23
filed on: 28th, December 2023
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 21st, December 2023
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/12/23
filed on: 21st, December 2023
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2023
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2023-12-21: 1.00 GBP
filed on: 21st, December 2023
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 18th, July 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(44 pages)
|
CH01 |
On 2022-07-22 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-22 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 13th, October 2021
| accounts
|
Free Download
(46 pages)
|
AD01 |
New registered office address Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS. Change occurred on 2021-06-09. Company's previous address: 90 Long Acre Covent Garden London WC2E 9RA.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 7th, January 2021
| accounts
|
Free Download
(42 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, June 2020
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 15th, June 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, March 2020
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2019-10-05
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-02
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-31
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-08-31 to 2019-12-31
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-19
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 29th, July 2019
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2019-07-09
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-09
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-09
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-09
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-09
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-09
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-08-31
filed on: 17th, May 2019
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, October 2018
| resolution
|
Free Download
(60 pages)
|
SH01 |
Statement of Capital on 2018-09-07: 12924.11 GBP
filed on: 15th, October 2018
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-04-30: 12592.87 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2017-08-31
filed on: 6th, June 2018
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2018-04-30
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-05
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-05-03: 12351.23 GBP
filed on: 11th, July 2017
| capital
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2016-08-31
filed on: 10th, May 2017
| accounts
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2016-06-03: 12307.07 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2015-08-31
filed on: 6th, July 2016
| accounts
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2015-08-31
filed on: 25th, June 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-05: 12284.99 GBP
filed on: 19th, November 2015
| capital
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-07-15: 7899.68 GBP
filed on: 21st, August 2015
| capital
|
Free Download
(9 pages)
|
AD01 |
New registered office address 90 Long Acre Covent Garden London WC2E 9RA. Change occurred on 2015-08-11. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 11th, August 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-15
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-15
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-15
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-15
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, August 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-07-15
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-15
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2015-07-15
filed on: 3rd, August 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2015
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-15
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2015
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-07-06: 1.00 GBP
capital
|
|