(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN. Change occurred on 2023-05-15. Company's previous address: C/O in the Loop Accounts Ltd the Workplace Frogmore House, Ormond Place Cheltenham GL50 1JD England.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-05
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-05
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH02) Directors's details changed on 2022-03-01
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
(AP02) Appointment (date: 2022-01-11) of a member
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-01-11
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O in the Loop Accounts Ltd the Workplace Frogmore House, Ormond Place Cheltenham GL50 1JD. Change occurred on 2021-06-08. Company's previous address: 54 Kingsway Place Sans Walk London EC1R 0LU England.
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-05
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-02-26
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 105022840001 in full
filed on: 28th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105022840002, created on 2020-06-19
filed on: 28th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(TM01) Director's appointment was terminated on 2020-06-03
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-05
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 5th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019-09-02 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-03
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 54 Kingsway Place Sans Walk London EC1R 0LU. Change occurred on 2019-09-03. Company's previous address: Ministry of Sound Gaunt Street London SE1 6DP England.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 16th, August 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 24th, June 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-03-01: 1000.74 GBP
filed on: 21st, June 2019
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2019-03-01: 1000.74 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-05
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2018-10-03
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-10-03
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-05
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105022840001, created on 2018-04-16
filed on: 24th, April 2018
| mortgage
|
Free Download
(16 pages)
|
(AD01) New registered office address 103 Ministry of Sound Gaunt Street London SE1 6DP. Change occurred on 2017-07-07. Company's previous address: 245a Coldharbour Lane London SW9 8RR England.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ministry of Sound Gaunt Street London SE1 6DP. Change occurred on 2017-07-07. Company's previous address: 103 Ministry of Sound Gaunt Street London SE1 6DP England.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-03-31: 628.50 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-04-06: 991.47 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-04-04: 984607.00 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2017-03-31
filed on: 9th, May 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-05-05
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 4th, May 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-03-31: 628.50 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, May 2017
| resolution
|
Free Download
(40 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 4th, May 2017
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-04-06: 1050532.06 GBP
filed on: 3rd, May 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-04-04: 1030689.08 GBP
filed on: 3rd, May 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2017-03-31
filed on: 21st, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 11th, April 2017
| resolution
|
Free Download
(38 pages)
|
(AP01) New director was appointed on 2017-04-04
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-31
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 245a Coldharbour Lane London SW9 8RR. Change occurred on 2017-03-14. Company's previous address: Fox Court 14 Gray's Inn Road London WC1X 8HN United Kingdom.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-14
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-14
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, November 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2016-11-29: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|