(MR04) Statement of satisfaction of charge in full
filed on: 5th, February 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 15, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107186100002, created on December 4, 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(71 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2023
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 29, 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom to 1 Finsbury Avenue London EC2M 2PF on November 29, 2023
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control October 22, 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 22, 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 22, 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PP United Kingdom to Unit 1B 1 Finsbury Avenue London EC2M 2PG on November 22, 2023
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed monochrome consultancy LTD.certificate issued on 04/09/23
filed on: 4th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 107186100001, created on July 27, 2023
filed on: 28th, July 2023
| mortgage
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, May 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, May 2023
| incorporation
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from April 30, 2023 to March 31, 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 18, 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 18, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 18, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 18, 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Felders Mede Hook RG27 9TX United Kingdom to Unit 1B 1 Finsbury Avenue London EC2M 2PP on April 28, 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) On April 18, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 18, 2018: 101.00 GBP
filed on: 25th, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 6, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 19, 2018: 101.00 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2017
| incorporation
|
Free Download
(10 pages)
|