CS01 |
Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Thu, 27th Jul 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, April 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(32 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 23rd, June 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 718001.00 GBP
|
capital |
|
CH01 |
On Fri, 8th May 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 11th, May 2015
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from 86 Jermyn Street London SW1Y 6JD on Thu, 30th Apr 2015 to 33 Davies Street London W1K 4BP
filed on: 30th, April 2015
|
address |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sat, 7th Dec 2013
filed on: 23rd, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 718001.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 20th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 29th, April 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Dec 2012
filed on: 14th, December 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 18th, April 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Dec 2011
filed on: 21st, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 14th, March 2011
|
accounts |
Free Download
(19 pages)
|
CH04 |
Secretary's name changed on Wed, 1st Sep 2010
filed on: 4th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Dec 2010
filed on: 2nd, February 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 23rd Dec 2010: 718001.00 GBP
filed on: 28th, January 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Dec 2010
filed on: 17th, December 2010
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, July 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 6th, May 2010
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, February 2010
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 23rd Dec 2009: 500000.00 GBP
filed on: 11th, February 2010
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2009
filed on: 20th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Jan 2010 new director was appointed.
filed on: 7th, January 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2009: 1.00 GBP
filed on: 23rd, December 2009
|
capital |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2009
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed access global capital LTDcertificate issued on 25/09/09
filed on: 25th, September 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 28th, April 2009
|
accounts |
Free Download
(17 pages)
|
353 |
Location of register of members
filed on: 23rd, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 23rd Dec 2008 with complete member list
filed on: 23rd, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 04/03/2008 from 86 jermyn street london SW1W 6JD
filed on: 4th, March 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
|
incorporation |
Free Download
(20 pages)
|