(CS01) Confirmation statement with updates October 17, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, October 2023
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge 086343610002, created on September 29, 2023
filed on: 3rd, October 2023
| mortgage
|
Free Download
(9 pages)
|
(AP01) On July 7, 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On July 7, 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Financial Research Centre Pegasus Way Haddenham Aylesbury HP17 8LJ. Change occurred on July 27, 2023. Company's previous address: C/O Annette & Co Suite F16 St George's Business Park Castle Road Sittingbourne ME10 3TB England.
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 7, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 7, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 7, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 7, 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 7, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2023
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 21, 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 6, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 6, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 17, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 13, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Annette & Co Suite F16 St George's Business Park Castle Road Sittingbourne ME10 3TB. Change occurred on January 13, 2022. Company's previous address: 175a Randolph Avenue Maida Vale London W9 1DJ England.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 13, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 175a Randolph Avenue Maida Vale London W9 1DJ. Change occurred on June 30, 2021. Company's previous address: 1-3 Halford Road Richmond London TW10 6AW.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 13, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 22, 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086343610001, created on May 12, 2020
filed on: 20th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(AD01) New registered office address 1-3 Halford Road Richmond London TW10 6AW. Change occurred on February 5, 2020. Company's previous address: 48 Queen Anne Street London W1G 9JJ.
filed on: 5th, February 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 23, 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 13, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 24, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 13, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 9, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2018 to June 30, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to June 30, 2017 (was August 31, 2017).
filed on: 2nd, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2017 to June 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 13, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2018 to June 30, 2018
filed on: 13th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 21st, January 2016
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 48 Queen Anne Street London W1G 9JJ. Change occurred on May 22, 2015. Company's previous address: 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st England.
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AD01) New registered office address 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST. Change occurred on November 7, 2014. Company's previous address: Harcourt House 19 Cavendish Square London W1A 2AW.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 21, 2014: 10.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 29, 2013. Old Address: Rooms 2 and 3 Suite 25 Fourth Floor, Harcourt House 19 Cavendish Square London W1G 0PL Great Britain
filed on: 29th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 26, 2013. Old Address: 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed micap alternative investments LTDcertificate issued on 16/09/13
filed on: 16th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on September 12, 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|