(AA01) Previous accounting period shortened from April 30, 2024 to December 31, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to April 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from John Carpenter House 7 Carmelite Street London EC4Y 0BS England to John Carpenter House John Carpenter Street London EC4Y 0AN on January 3, 2023
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(AP03) On November 22, 2022 - new secretary appointed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to April 30, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(14 pages)
|
(TM02) Secretary appointment termination on January 21, 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD.
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(AP03) On December 15, 2021 - new secretary appointed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 15, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor Clarendon House 52 Cornmarket Street Oxford OX1 3HJ to John Carpenter House 7 Carmelite Street London EC4Y 0BS on December 23, 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to April 30, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Accounts for a small company made up to April 30, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: January 31, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to April 30, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' accounts made up to April 30, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' accounts made up to April 30, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return made up to June 7, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 7, 2016: 100.00 GBP
capital
|
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to April 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return made up to June 7, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to April 30, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: December 12, 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 7, 2014 with full list of members
filed on: 7th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 7, 2014: 100.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, May 2014
| resolution
|
Free Download
(21 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, May 2014
| resolution
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to April 30, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to June 7, 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, July 2012
| resolution
|
Free Download
(19 pages)
|
(AD01) Company moved to new address on June 20, 2012. Old Address: 14-16 George Street Oxford Oxfordshire OX1 2AF United Kingdom
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 7, 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On June 7, 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 7, 2012 new director was appointed.
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 3, 2012 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2012 to April 30, 2012
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On December 2, 2011 new director was appointed.
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On December 2, 2011 new director was appointed.
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 4, 2011. Old Address: C/O Everyman Legal Limited 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN United Kingdom
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 23, 2011: 100.00 GBP
filed on: 30th, June 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(46 pages)
|