(CS01) Confirmation statement with no updates January 11, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 11, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control March 25, 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 25, 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 22 Chancery Lane London WC2A 1LS. Change occurred on April 23, 2021. Company's previous address: 47-57 Marylebone Lane 3rd Floor London W1U 2NT England.
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 11, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 11, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 47-57 Marylebone Lane 3rd Floor London W1U 2NT. Change occurred on January 15, 2019. Company's previous address: 2 Uxbridge Street London W8 7SY.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 13, 2014. Old Address: 22 Chancery Lane London WC2A 1LS United Kingdom
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mix labs LTDcertificate issued on 16/03/12
filed on: 16th, March 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2010
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 15, 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, October 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 8th, April 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 30/03/2009 from 57 duke street london W1K 5NR united kingdom
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to March 11, 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/10/2008 from rotherwick house 3 thomas more street london E1W 1YX
filed on: 3rd, October 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to July 22, 2008 - Annual return with full member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On July 18, 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 3rd, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 3rd, December 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 998 shares on April 16, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, May 2007
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 998 shares on April 16, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, May 2007
| capital
|
Free Download
(3 pages)
|
(288b) On February 26, 2007 Director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2007 New secretary appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 26, 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2007 New secretary appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 26, 2007 Director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 26, 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(13 pages)
|