(AA) Full accounts data made up to 2022-12-31
filed on: 22nd, January 2024
| accounts
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, March 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 20th, March 2023
| incorporation
|
Free Download
(14 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, November 2022
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, November 2022
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed mol operations uk LTDcertificate issued on 16/11/22
filed on: 16th, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address One St Peter's Square Manchester M2 3DE. Change occurred on 2022-11-16. Company's previous address: 1 Bartholomew Lane London EC2N 2AX England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-10
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-10
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-11-10
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-10
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-10
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-10
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-10
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-10
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-11-10
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-11-03: 101004.00 GBP
filed on: 8th, November 2022
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 12th, May 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 9th, June 2021
| accounts
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2020-12-16: 101003.00 GBP
filed on: 30th, December 2020
| capital
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2020-08-07
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 5th, August 2020
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on 2020-03-25. Company's previous address: 35 Great St Helen's London EC3A 6AP United Kingdom.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-01-16: 101002.00 GBP
filed on: 17th, February 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-12-01
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-01
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-04-30
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 30th, April 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 10th, May 2018
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2018-04-02
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-01
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-10-02
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-07-04: 101001.00 GBP
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 17th, May 2017
| accounts
|
Free Download
(23 pages)
|
(CH01) On 2017-01-20 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-20 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2017-01-20
filed on: 28th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Great St Helen's London EC3A 6AP. Change occurred on 2017-01-20. Company's previous address: 11 Old Jewry 7th Floor London EC2R 8DU.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-06-15
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-15
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 5th, May 2016
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2016-02-01
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 10th, February 2016
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on 2016-01-31
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-04
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-04
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-24
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-01
filed on: 4th, August 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2015-07-23
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-01
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-01
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-01
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-12-02: 101000.00 GBP
filed on: 24th, December 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-11-17
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(24 pages)
|
(AA01) Current accounting period shortened from 2015-07-31 to 2014-12-31
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|