(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from June 30, 2019 to December 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 29, 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 5, 2017
filed on: 5th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 5, 2017
filed on: 5th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Upper Ground 5th Floor London SE1 9PD to 21 Culverlands Close Stanmore Middlesex HA7 3AG on June 21, 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed COLLIDER12 (nominees) LTDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to June 29, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 2, 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 2, 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20 Orange Street London WC2H 7EF to 22 Upper Ground 5Th Floor London SE1 9PD on September 30, 2014
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 29, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 2, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 29, 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 3, 2012. Old Address: Collider12 (Management) Ltd Pembridge Partnership Ltd 20 Orange Street London WC2H 7EF United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(22 pages)
|