(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th February 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 28th February 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 14th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th February 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control Saturday 30th June 2018
filed on: 16th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th February 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 21st September 2018
filed on: 21st, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
filed on: 6th, July 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 6th July 2018
filed on: 6th, July 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed miac acadametrics LIMITEDcertificate issued on 06/07/18
filed on: 6th, July 2018
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 30th June 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th April 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 12th, June 2018
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 5th Floor Regal House London Road Twickenham TW1 3QS. Change occurred on Monday 21st September 2015. Company's previous address: 226 Sheen Lane London SW14 8LD.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th June 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th June 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Monday 17th June 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th June 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th June 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 11th June 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th June 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rosebrim LTDcertificate issued on 15/12/09
filed on: 15th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, December 2009
| change of name
|
Free Download
(2 pages)
|
(88(2)) Alloted 1 shares from Friday 19th June 2009 to Friday 19th June 2009. Value of each share 1 gbp, total number of shares: 2.
filed on: 13th, July 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 98 shares from Friday 3rd July 2009 to Friday 3rd July 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 13th, July 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 3rd July 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 30th June 2009 Secretary appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 30th June 2009 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/12/2009
filed on: 30th, June 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 18th June 2009 Appointment terminated director
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/2009 from 39A leicester road salford manchester M7 4AS
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2009
| incorporation
|
Free Download
(9 pages)
|