(AA) Accounts for a medium company for the period ending on Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(24 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(31 pages)
|
(AD02) New sail address Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ. Change occurred at an unknown date. Company's previous address: One Glass Wharf Bristol BS2 0ZX United Kingdom.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(26 pages)
|
(AD01) New registered office address Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ. Change occurred on Friday 4th September 2020. Company's previous address: 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ United Kingdom.
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(30 pages)
|
(AD01) New registered office address 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ. Change occurred on Monday 15th January 2018. Company's previous address: Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ. Change occurred on Monday 15th January 2018. Company's previous address: 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 27th May 2016
filed on: 27th, May 2016
| resolution
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Landmark House Hammersmith Bridge Road London W6 9EJ. Change occurred on Monday 2nd November 2015. Company's previous address: 1 Hammersmith Broadway London W6 9DL.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(25 pages)
|
(AD01) Change of registered office on Tuesday 19th June 2012 from 1St Floor County House 221-241 Beckenhan Road Beckenham Kent BR3 4UF
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st March 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 15th, February 2011
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st March 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st March 2009
filed on: 24th, February 2010
| annual return
|
Free Download
(8 pages)
|
(363a) Period up to Tuesday 26th May 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(27 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 5th, December 2008
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 30th June 2008
filed on: 10th, September 2008
| accounts
|
Free Download
(24 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 30/06/2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 11th April 2008 - Annual return with full member list
filed on: 11th, April 2008
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 11th, March 2008
| resolution
|
Free Download
(1 page)
|
(123) Gbp nc 100000/199000/01/08
filed on: 11th, March 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/02/08 from: county house, 221-241 beckenham road, beckenham, kent BR3 4UF
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/02/08 from: county house, 221-241 beckenham road, beckenham, kent BR3 4UF
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/08 from: brettenham house, lancaster place, london, EC2E 7EN
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/08 from: brettenham house, lancaster place, london, EC2E 7EN
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, January 2008
| incorporation
|
Free Download
(14 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, January 2008
| incorporation
|
Free Download
(14 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, December 2007
| incorporation
|
Free Download
(14 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, December 2007
| incorporation
|
Free Download
(14 pages)
|
(287) Registered office changed on 27/11/07 from: narrow quay house, narrow quay, bristol, BS1 4AH
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/07 from: narrow quay house, narrow quay, bristol, BS1 4AH
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2007
| incorporation
|
Free Download
(18 pages)
|