CS01 |
Confirmation statement with updates 16th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 31st July 2021 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th March 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mng Management Limited Studio a New Crane Place London E1W 3TS England on 21st September 2020 to Aliquantum Ltd Uk Unit 2 Glenmore Centre Fancy Road Poole Dorset BH12 4FB
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th March 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th March 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th September 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 26th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th February 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th February 2019 director's details were changed
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2019
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd March 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Prince Albert Road London NW1 7SN on 6th October 2016 to C/O Mng Management Limited Studio a New Crane Place London E1W 3TS
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 20th September 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 31st August 2016
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th May 2015: 846.00 GBP
capital
|
|
CERTNM |
Company name changed sporting black LIMITEDcertificate issued on 07/01/15
filed on: 7th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 12th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th November 2014: 846.00 GBP
filed on: 19th, November 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 8th September 2014 to 4 Prince Albert Road London NW1 7SN
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 93.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|