(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Jan 2021
filed on: 4th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 10th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 10th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Jul 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 14th Jun 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 14th Jun 2020 - the day director's appointment was terminated
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 14th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 14th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 7th Mar 2019
filed on: 7th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th Jun 2018. New Address: Minster House 272-274 Vauxhall Bridge Road Westminster London SW1V 1BB. Previous address: Portland House Bressenden Place London SW1E 5RS England
filed on: 13th, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 25th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 18th Jan 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 24th Jun 2015. New Address: Portland House Bressenden Place London SW1E 5RS. Previous address: 4 Clement Close London NW6 7AL
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 4th Apr 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Jan 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 23rd Jan 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 24th Jan 2014 new director was appointed.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Jan 2014 - the day director's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Jan 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed monochrome consultant LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|