(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(15 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 7th Floor, Wellington House 125-130 Strand London WC2R 0AP. Previous address: Berger House Berkeley Square London W1J 5AE England
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Thu, 3rd Dec 2020. New Address: C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP. Previous address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
(SH19) Capital declared on Mon, 25th Mar 2019: 38702.00 GBP
filed on: 25th, March 2019
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, March 2019
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 01/03/19
filed on: 25th, March 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, March 2019
| capital
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 11th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 8th Jun 2016: 38702.00 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Berger House Berkeley Square London W1J 5AE. Previous address: 36 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 38702.00 GBP
filed on: 12th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tue, 15th Mar 2016
filed on: 12th, April 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 11th May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Mon, 15th Jun 2015. New Address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE. Previous address: C/O Temporis House Berger House Berkeley Square London W1J 5AE England
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: C/O Temporis House Berger House Berkeley Square London W1J 5AE.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 3rd Jun 2015. New Address: C/O Temporis House Berger House Berkeley Square London W1J 5AE. Previous address: 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 11th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 11th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 11th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 11th May 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield south YORKSHIRES41 8NG
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 3rd Jun 2009 with shareholders record
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 23rd May 2008 with shareholders record
filed on: 23rd, May 2008
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 12th, December 2007
| incorporation
|
Free Download
(11 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 12th, December 2007
| incorporation
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 17th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 17th, October 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Wed, 2nd May 2007. Value of each share 1 £.
filed on: 24th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wed, 2nd May 2007. Value of each share 1 £.
filed on: 24th, July 2007
| capital
|
Free Download
(2 pages)
|
(363s) Annual return up to Tue, 19th Jun 2007 with shareholders record
filed on: 19th, June 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Tue, 19th Jun 2007 Annual return (Secretary's particulars changed)
annual return
|
|
(363s) Annual return up to Tue, 19th Jun 2007 with shareholders record
filed on: 19th, June 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 03/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2006
| incorporation
|
Free Download
(14 pages)
|