(AP01) New director was appointed on 5th March 2024
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 5th March 2024
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th March 2024
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Templer Avenue Farnborough Business Park Farnborough Hampshire GU14 6FE on 12th September 2017 to 62 Anchorage Road 118 Data Research Ltd Anchorage Road Sutton Coldfield B74 2PG
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 7th, April 2017
| resolution
|
Free Download
(37 pages)
|
(MR01) Registration of charge 086276670002, created on 24th March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 086276670005, created on 24th March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 086276670001, created on 24th March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 086276670003, created on 24th March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 086276670004, created on 24th March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 26th August 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, August 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, August 2016
| resolution
|
Free Download
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(14 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Bates Wells Braithwaite London Llp Scandinavian House 2-6 Cannon Street London Greater London EC4M 8YH at an unknown date to C/O Bates Wells & Braithwaite London Llp 10 Queen Street Place London Greater London EC4R 1BE
filed on: 2nd, October 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 17th, December 2014
| accounts
|
Free Download
(26 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 11th September 2014: 2.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Bates Wells Braithwaite London Llp Scandinavian House 2-6 Cannon Street London Greater London EC4M 8YH at an unknown date
filed on: 1st, September 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Thomson House 296 Farnborough Road Farnborough Hampshire GU14 7NU on 15th July 2014 to 25 Templer Avenue Farnborough Business Park Farnborough Hampshire GU14 6FE
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2013
| incorporation
|
|