(TM02) Sat, 5th Nov 2022 - the day secretary's appointment was terminated
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Aug 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(58 pages)
|
(AD01) Address change date: Fri, 1st Apr 2022. New Address: 2-6 Boundary Row London SE1 8HP. Previous address: 10 Brick Street Mayfair London W1J 7HQ
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 23rd Feb 2022 secretary's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(63 pages)
|
(SH01) Capital declared on Mon, 20th Jan 2020: 2857.88 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 20 Primrose Street 13 Broadgate Tower London EC2A 2EW.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 20th Nov 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Aug 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(37 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, January 2020
| resolution
|
Free Download
(1 page)
|
(TM01) Fri, 17th Jan 2020 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed account technologies LIMITEDcertificate issued on 25/05/19
filed on: 25th, May 2019
| change of name
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 27th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 27th Feb 2019 - the day secretary's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Aug 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 23rd, November 2018
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 31st Oct 2018 - 2752.63 GBP
filed on: 23rd, November 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, November 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 6th, November 2018
| resolution
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 8th Oct 2018 - 2792.63 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 6th Aug 2018 - 2812.63 GBP
filed on: 5th, October 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 5th, October 2018
| resolution
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(35 pages)
|
(CH04) Secretary's name changed on Mon, 8th May 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 19th, October 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th Oct 2017. New Address: 10 Brick Street Mayfair London W1J 7HQ. Previous address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
filed on: 19th, October 2017
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(34 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(34 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 14th Nov 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 7th May 2015: 2892.63 GBP
filed on: 9th, June 2015
| capital
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, June 2015
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, June 2015
| resolution
|
Free Download
|
(AP01) On Fri, 9th Jan 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 30th Dec 2014
filed on: 20th, February 2015
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 1800.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 1800.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 1800.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 901.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 901.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 901.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 901.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 31st Dec 2014: 2752.63 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 901.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 901.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 1800.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 1800.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Dec 2014: 900.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 1800.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 24th Dec 2014 new director was appointed.
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Sep 2015 to Mon, 31st Aug 2015
filed on: 16th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 30th Nov 2015 to Wed, 30th Sep 2015
filed on: 18th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|