(AD01) Registered office address changed from Sheraton Skyline Hotel Bath Road Hayes UB3 5BP to 364 High Street Harlington Hayes UB3 5LF on Wednesday 29th November 2023
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Friday 31st March 2023 to Saturday 30th September 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, July 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 6th December 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 1st, October 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 20th November 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 1st July 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 4th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th June 2014.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th June 2014.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 20th November 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
(AD01) Change of registered office on Wednesday 10th July 2013 from Office 6a 1St Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF United Kingdom
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 20th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st November 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 20th November 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd August 2011
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st May 2011.
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 12th April 2011 from , No 26 Baseline Studios, Whitchurch Road, London, W11 4AS, England
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(SH01) 120.00 GBP is the capital in company's statement on Wednesday 30th March 2011
filed on: 31st, March 2011
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 20th November 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 19th November 2010 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 20th November 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 19th November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Friday 21st November 2008
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 15th September 2008
filed on: 15th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 9th September 2008 Secretary appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 3rd September 2008 Appointment terminated secretary
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 26th August 2008 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/08/2008 from, no 9 baselines studios whitchurch road, london, W11 4AS
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/2008 from, 122 feering hill, feering, colchester, essex, CO5 9PY, united kingdom
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/04/2008 from, quayside house, king edward quay, colchester, essex, CO2 8JB
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 26th September 2007
filed on: 26th, September 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 26th September 2007
filed on: 26th, September 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 1st June 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 1st June 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 1st June 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 1st June 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, May 2007
| incorporation
|
Free Download
(18 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, May 2007
| incorporation
|
Free Download
(18 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 30th, April 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 30th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed certum scio LIMITEDcertificate issued on 26/04/07
filed on: 26th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed certum scio LIMITEDcertificate issued on 26/04/07
filed on: 26th, April 2007
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 19th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 19th April 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 19th April 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 19th, April 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 3rd November 2006
filed on: 3rd, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 3rd November 2006
filed on: 3rd, November 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 17th, October 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 17th, October 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 12th October 2006 New secretary appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 12th October 2006 Director resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th October 2006 Director resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 12th October 2006 New secretary appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 12th October 2006 New director appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 12th October 2006 Secretary resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 12th October 2006 New director appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 12th October 2006 Secretary resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 15th September 2006 Secretary resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 15th September 2006 Director resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 15th September 2006 Secretary resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 15th September 2006 Director resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, August 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 25th, August 2005
| incorporation
|
Free Download
(16 pages)
|