AD01 |
New registered office address 45-53 Chorley New Road Bolton BL1 4QR. Change occurred on February 25, 2022. Company's previous address: Horizon Capital, Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom.
filed on: 25th, February 2022
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, December 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 2, 2021: 2.60 GBP
filed on: 14th, December 2021
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on December 2, 2021
filed on: 14th, December 2021
|
capital |
Free Download
(5 pages)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On August 26, 2021 director's details were changed
filed on: 26th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 26, 2021 director's details were changed
filed on: 26th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Horizon Capital, Level 9, the Shard 32 London Bridge Street London SE1 9SG. Change occurred on August 26, 2021. Company's previous address: 36 Queensbridge Northampton NN4 7BF England.
filed on: 26th, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
On June 30, 2020 new director was appointed.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 30, 2020 new director was appointed.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(30 pages)
|
AP01 |
On May 31, 2019 new director was appointed.
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2018
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 6, 2018 new director was appointed.
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 2nd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Queensbridge Northampton NN4 7BF. Change occurred on October 6, 2017. Company's previous address: C/O Isotrak Ltd 2 Eskan Court Campbell Park Milton Keynes Buckinghamshire MK9 4AN.
filed on: 6th, October 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2017
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 10, 2017 new director was appointed.
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 10, 2017 new director was appointed.
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 11th, July 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 8th, March 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(20 pages)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed finn midco LIMITEDcertificate issued on 23/10/15
filed on: 23rd, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on May 27, 2015
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 27, 2015 new director was appointed.
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2015: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2014
filed on: 16th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Isotrak Ltd 2 Eskan Court Campbell Park Milton Keynes Buckinghamshire MK9 4AN. Change occurred on September 22, 2014. Company's previous address: 2 Eskan Court Campbell Park Milton Keynes Buckinghamshire MK9 4AN.
filed on: 22nd, September 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 16, 2014: 2.00 GBP
|
capital |
|
AP01 |
On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 4th, January 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 29, 2013. Old Address: Burleigh House 357 Strand London Wc27 Ohs
filed on: 29th, August 2013
|
address |
Free Download
(2 pages)
|
AP01 |
On August 29, 2013 new director was appointed.
filed on: 29th, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2013
filed on: 29th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 29, 2013 new director was appointed.
filed on: 29th, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2013
filed on: 29th, August 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 22nd, August 2013
|
resolution |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2013
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2013
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 17, 2013
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2013
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 17, 2013. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 17th, July 2013
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2021 LIMITEDcertificate issued on 16/07/13
filed on: 16th, July 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, July 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2013
|
incorporation |
Free Download
(16 pages)
|