CS01 |
Confirmation statement with no updates July 5, 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(16 pages)
|
SH20 |
Statement by Directors
filed on: 20th, September 2022
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 20th, September 2022
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 16/09/22
filed on: 20th, September 2022
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on September 20, 2022: 1205.15 GBP
filed on: 20th, September 2022
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 16, 2022: 120514777.00 GBP
filed on: 16th, September 2022
|
capital |
Free Download
(3 pages)
|
CH01 |
On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2022
filed on: 18th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 17, 2022
filed on: 18th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS. Change occurred on June 9, 2021. Company's previous address: 90 Long Acre Covent Garden London EC2E 9RA.
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates July 5, 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 096510620003, created on March 9, 2020
filed on: 12th, March 2020
|
mortgage |
Free Download
(75 pages)
|
MR01 |
Registration of charge 096510620004, created on March 9, 2020
filed on: 12th, March 2020
|
mortgage |
Free Download
(41 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, March 2020
|
resolution |
Free Download
(17 pages)
|
AP01 |
On October 5, 2019 new director was appointed.
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 2, 2019 new director was appointed.
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2019
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 19, 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2019
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 9, 2019 new director was appointed.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2018
filed on: 17th, May 2019
|
accounts |
Free Download
(15 pages)
|
SH01 |
Capital declared on September 7, 2018: 130516938.00 GBP
filed on: 15th, October 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096510620002, created on September 7, 2018
filed on: 12th, September 2018
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(16 pages)
|
PSC02 |
Notification of a person with significant control October 11, 2017
filed on: 11th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 7, 2016: 121867084.00 GBP
|
capital |
|
AA |
Full accounts data made up to August 31, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to August 31, 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2015: 121867084.00 GBP
filed on: 27th, August 2015
|
capital |
Free Download
|
AA01 |
Extension of current accouting period to August 31, 2016
filed on: 27th, August 2015
|
accounts |
Free Download
|
CERTNM |
Company name changed nimbus acquisitions topco LIMITEDcertificate issued on 16/08/15
filed on: 16th, August 2015
|
change of name |
Free Download
|
AD01 |
New registered office address 90 Long Acre Covent Garden London EC2E 9RA. Change occurred on August 11, 2015. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 11th, August 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 11th, August 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 11th, August 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 6, 2015
filed on: 6th, August 2015
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, August 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 096510620001, created on July 15, 2015
filed on: 31st, July 2015
|
mortgage |
Free Download
(47 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2015
|
incorporation |
Free Download
(23 pages)
|