AA |
Small company accounts for the period up to 2022-12-31
filed on: 12th, October 2023
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2023-08-14 director's details were changed
filed on: 30th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-08-14 director's details were changed
filed on: 30th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. Change occurred on 2023-07-24. Company's previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 3rd, April 2023
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 31st, March 2023
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 6th, January 2023
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2022-08-14 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-14 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 11th, October 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 16th, February 2021
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on 2019-08-24. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom.
filed on: 24th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, July 2019
|
accounts |
Free Download
|
AD01 |
New registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE. Change occurred on 2019-02-21. Company's previous address: The St Botolph Building 138 Houndsditch London EC3A 7AR.
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-12-28
filed on: 28th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 18th, June 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 2nd, August 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-19
filed on: 21st, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 21st, September 2015
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 25th, August 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2015-07-27: 2.00 GBP
filed on: 25th, August 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-19
filed on: 19th, March 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 10th, December 2014
|
resolution |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 6th, October 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-19
filed on: 24th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-24: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 17th, February 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-19
filed on: 26th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 22nd, February 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-19
filed on: 20th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 10th, October 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Eastcheap London EC3M 1JP on 2011-08-19
filed on: 19th, August 2011
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2011-08-19
filed on: 19th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-19
filed on: 29th, March 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-12-16 director's details were changed
filed on: 17th, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 8th, October 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-19
filed on: 20th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-12-31
filed on: 28th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to 2009-05-08 - Annual return with full member list
filed on: 8th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2007-12-31
filed on: 19th, November 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to 2008-08-06 - Annual return with full member list
filed on: 6th, August 2008
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 4th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 4th, January 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 2007-12-17 Director resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-17 Director resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-09-30 New director appointed
filed on: 30th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-09-30 New director appointed
filed on: 30th, September 2007
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, April 2007
|
incorporation |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, April 2007
|
incorporation |
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, April 2007
|
incorporation |
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, April 2007
|
incorporation |
Free Download
(6 pages)
|
CERTNM |
Company name changed minmar (837) LIMITEDcertificate issued on 05/04/07
filed on: 5th, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed minmar (837) LIMITEDcertificate issued on 05/04/07
filed on: 5th, April 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2007
|
incorporation |
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2007
|
incorporation |
Free Download
(26 pages)
|