(CH01) On 6th November 2021 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th March 2022. New Address: First Floor 5 Fleet Place London EC4M 7rd. Previous address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CH03) On 10th March 2022 secretary's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 10th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 26th April 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, October 2018
| resolution
|
Free Download
(31 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2nd April 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st January 2018 to 30th June 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 7th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 7th March 2017 secretary's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th March 2017. New Address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA. Previous address: 22 Upper Ground London SE1 9PD England
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 1st March 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 26th August 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd November 2016 secretary's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 26th August 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th October 2016. New Address: 22 Upper Ground London SE1 9PD. Previous address: 14 Gray's Inn Road London WC1X 8HN England
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd June 2016: 10000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st January 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 13th April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: 17th March 2016. New Address: 14 Gray's Inn Road London WC1X 8HN. Previous address: 14 Gray's Inn Road Gray's Inn Road London WC1X 8HN England
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(TM02) 14th March 2016 - the day secretary's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th March 2016. New Address: 14 Gray's Inn Road London WC1X 8HN. Previous address: 14 Gray’S Inn Road London WC1X 8HN United Kingdom
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th March 2016. New Address: 14 Gray's Inn Road Gray's Inn Road London WC1X 8HN. Previous address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed z investment advisors LIMITEDcertificate issued on 15/03/16
filed on: 15th, March 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) 29th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 29th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 29th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 8th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st January 2016
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 16th November 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 16th November 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 30th September 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th August 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 1st, July 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 13th April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 5th May 2015: 10000.00 GBP
capital
|
|
(CH01) On 12th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, June 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 10000.00 GBP
filed on: 25th, June 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 25th, June 2014
| resolution
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 13th April 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(8 pages)
|
(TM01) 16th May 2014 - the day director's appointment was terminated
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) 16th May 2014 - the day director's appointment was terminated
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2014
filed on: 14th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed z investment services LIMITEDcertificate issued on 30/04/14
filed on: 30th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, April 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) 14th February 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) 26th April 2013 - the day director's appointment was terminated
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 13th November 2012 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 8th, March 2013
| miscellaneous
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 7th March 2013
filed on: 7th, March 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Business Consultancy Services 4 the Mill Copley Hill Business Park Cambridge Cambridgeshire CB22 3GN United Kingdom on 7th March 2013
filed on: 7th, March 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2013
filed on: 7th, March 2013
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(15 pages)
|
(TM01) 13th November 2012 - the day director's appointment was terminated
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th April 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 9th February 2012 - the day director's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 8th February 2012
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd August 2011
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2012 to 31st March 2012
filed on: 2nd, August 2011
| accounts
|
Free Download
(1 page)
|
(TM01) 2nd August 2011 - the day director's appointment was terminated
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2nd August 2011 - the day director's appointment was terminated
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tyrolese (716) LIMITEDcertificate issued on 27/07/11
filed on: 27th, July 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 27th July 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|