AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed mi commercial risks LTDcertificate issued on 13/03/23
filed on: 13th, March 2023
| change of name
|
Free Download
(3 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on Friday 4th November 2022
filed on: 4th, November 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 4th, November 2022
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/10/22
filed on: 4th, November 2022
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, November 2022
| capital
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 2nd June 2021
filed on: 2nd, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2021
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, May 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 23rd April 2021.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 23rd April 2021 - new secretary appointed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 23rd April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to Affinity House Bindon Road Taunton TA2 6AA on Tuesday 27th April 2021
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd April 2021.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd April 2021.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd April 2021.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st July 2018 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th October 2020.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Sunday 31st May 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Thursday 7th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Thursday 16th November 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th November 2017.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th November 2017.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th November 2017.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th November 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th November 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th October 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 15th June 2017
filed on: 2nd, September 2017
| capital
|
Free Download
(4 pages)
|
CH01 |
On Monday 13th June 2016 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, July 2017
| resolution
|
Free Download
(41 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(20 pages)
|
CH04 |
Secretary's details were changed on Monday 13th June 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on Monday 13th June 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th July 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on Friday 5th June 2015
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th February 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 27th July 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(14 pages)
|
AP04 |
On Tuesday 17th December 2013 - new secretary appointed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2013
| resolution
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 27th July 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 13th July 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2012.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th December 2011.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th October 2011.
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th October 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 13th July 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Sunday 31st July 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 8th July 2011 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th July 2011 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 15th April 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 15th April 2011 from 9-13 Fenchurch Street London EC3M 5HR
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th March 2011
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th September 2010.
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th August 2010.
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th August 2010.
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th August 2010.
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 5th August 2010
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed r&q affirmative solutions LIMITEDcertificate issued on 27/07/10
filed on: 27th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 20th July 2010
change of name
|
|
NEWINC |
Company registration
filed on: 13th, July 2010
| incorporation
|
Free Download
(50 pages)
|