(CS01) Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Thu, 9th Jun 2022 to 128 City Road London EC1V 2NX
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Thu, 5th May 2022 to Kemp House 160 City Road London EC1V 2NX
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 22nd Jun 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Oct 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX on Wed, 3rd May 2017 to Kemp House 160 City Road London EC1V 2NX
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 14th Apr 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Oct 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Nov 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 10.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Oct 2013
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Oct 2012
filed on: 28th, March 2013
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Tue, 10th Jan 2012. Old Address: Bank Gallery 13 High Street Kenilworth Warwickshire CV8 1LY United Kingdom
filed on: 10th, January 2012
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newco associates LIMITEDcertificate issued on 22/12/11
filed on: 22nd, December 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 13th Dec 2011
filed on: 13th, December 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|