(CH03) On 15th December 2023 secretary's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 9th February 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th February 2023
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 15th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Unit J111 the Biscuit Factory Drummond Road London SE16 4DG England on 7th February 2019 to Unit Cc313 the Biscuit Factory Drummond Road London SE16 4DG
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 1st July 2018
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(27 pages)
|
(AD01) Change of registered address from 59-65 Worship Street London EC2A 2DU England on 8th August 2017 to Unit J111 the Biscuit Factory Drummond Road London SE16 4DG
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th January 2017: 2108172.79 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th March 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th February 2017: 2108092.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th November 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 30th November 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Taillar Road Hedon East Yorkshire HU12 8GU on 10th November 2016 to 59-65 Worship Street London EC2A 2DU
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(20 pages)
|
(CH01) On 1st April 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, March 2016
| incorporation
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th April 2014: 1225039.49 GBP
capital
|
|
(TM01) Director's appointment terminated on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, November 2013
| resolution
|
Free Download
(23 pages)
|
(CERTNM) Company name changed formicary collaboration LIMITEDcertificate issued on 30/04/13
filed on: 30th, April 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 13th April 2012: 1296876.00 GBP
filed on: 20th, June 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On 1st May 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 15th April 2011: 75000.10 GBP
filed on: 9th, May 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 9th, May 2011
| resolution
|
Free Download
(26 pages)
|
(SH02) Sub-division of shares on 25th March 2011
filed on: 11th, April 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, April 2011
| resolution
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 5th April 2011
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th April 2011
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2011
| incorporation
|
Free Download
(44 pages)
|