(AD01) Address change date: 2022/10/11. New Address: Second Floor 3 Field Court Gray's Inn London WC1R 5EF. Previous address: White Collar Factory 1 Old Street Yard London EC1Y 8AF England
filed on: 11th, October 2022
| address
|
Free Download
(2 pages)
|
(TM01) 2021/10/20 - the day director's appointment was terminated
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 24th, June 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) 2021/04/29 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/02 - the day director's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(26 pages)
|
(CH01) On 2018/10/08 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/08 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 11th, July 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on 2018/04/13.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/13 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2017/11/24 - the day director's appointment was terminated
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/10/27 - the day director's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(20 pages)
|
(SH01) 700201.00 GBP is the capital in company's statement on 2017/02/28
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, June 2017
| resolution
|
Free Download
(40 pages)
|
(AD01) Address change date: 2017/06/01. New Address: White Collar Factory 1 Old Street Yard London EC1Y 8AF. Previous address: C/O Akt Ii 100 st. John Street London EC1M 4EH
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/22.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/22.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(23 pages)
|
(TM01) 2016/02/02 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(SH01) 700200.00 GBP is the capital in company's statement on 2015/12/30
filed on: 28th, January 2016
| capital
|
Free Download
(6 pages)
|
(TM01) 2015/12/03 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/03.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 100 st John's Street London EC1M 4EH. Previous address: Druces Salisbury House London Wall London EC2M 5PS England
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/31 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 5th, October 2015
| accounts
|
Free Download
(14 pages)
|
(AP03) New secretary appointment on 2015/08/25
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/10/31 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/11/25
capital
|
|
(AP01) New director appointment on 2014/10/15.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/15.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/15.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/03/31.
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2014/02/28 to 2014/03/31
filed on: 13th, October 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 2014/07/07 - the day director's appointment was terminated
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/17.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mesh partnership LIMITEDcertificate issued on 22/04/14
filed on: 22nd, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2014/04/22
change of name
|
|
(TM01) 2014/04/02 - the day director's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 84 Cedric Road Bath BA1 3PB England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/04/02 from C/O Matrix Accountants & Tax Advisors 101 Wellsway Keynsham Bristol BS31 1HZ
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/04/02 - the day director's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/04/02 - the day secretary's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/02.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/31 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2013/10/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/02/03
filed on: 11th, October 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On 2013/05/01 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/03 from 84 Cedric Road Bath BA1 3PB
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/12/10 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/12/10 with full list of members
filed on: 17th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 3rd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/12/10 with full list of members
filed on: 11th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 17th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2009/12/16 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/16 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/16 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/10 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 9th, October 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 28/02/2009
filed on: 29th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/05/05 Director appointed
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/05/01 Director appointed
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/12/22 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 2008/02/01 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/01 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/01/07 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/07 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/07 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/07 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/02 New secretary appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/02 New secretary appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/12/14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(16 pages)
|