AD01 |
Address change date: 2025/01/31. New Address: C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ. Previous address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
filed on: 31st, January 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024/09/13
filed on: 13th, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 28th, August 2024
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2024/07/08
filed on: 10th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed obsidian mining LIMITEDcertificate issued on 23/04/24
filed on: 23rd, April 2024
| change of name
|
Free Download
(3 pages)
|
TM01 |
2023/10/11 - the day director's appointment was terminated
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/13
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 29th, August 2023
| accounts
|
Free Download
|
AP01 |
New director appointment on 2022/10/31.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/13
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
2022/05/06 - the day director's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/09/22
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/09/22
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/14.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/14.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/14.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/09/16
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 3rd, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 2017/02/27
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/02/23
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/02
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2019/06/30 to 2019/11/30
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/02
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2018/09/02
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 6th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/09/02
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/08/02. New Address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Previous address: Suite 9 72 Great Titchfield Street London W1W 7QW England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016/09/02
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 12th, May 2016
| accounts
|
Free Download
(16 pages)
|
TM01 |
2015/09/10 - the day director's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/16. New Address: Suite 9 72 Great Titchfield Street London W1W 7QW. Previous address: Third Floor 14 Golden Square London W1F 9JG
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/02 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/09/10.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/09/29 - the day director's appointment was terminated
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/09.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/10. New Address: Third Floor 14 Golden Square London W1F 9JG. Previous address: 26 Grosvenor Street London W1K 4QW
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/09/09 - the day director's appointment was terminated
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 6th, August 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/09/02 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 16th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2013/06/11 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/18
capital
|
|
CH01 |
On 2013/12/10 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2012
| incorporation
|
Free Download
(21 pages)
|