(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, January 2024
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th May 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th May 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th May 2022. New Address: 1st & 3rd Floor 8 Old Jewry London EC2R 8DN. Previous address: 3rd Floor, 8 Old Jewry London EC2R 8DN England
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 25th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 3rd Oct 2021 - the day director's appointment was terminated
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 21st Aug 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 20th Aug 2019 - the day director's appointment was terminated
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Apr 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 24th Jun 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 5th May 2016. New Address: 3rd Floor, 8 Old Jewry London EC2R 8DN. Previous address: Shearwater House 21 the Green Richmond Surrey TW9 1PX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 12th Jun 2014: 1.00 GBP
capital
|
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 10th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 10th Dec 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Oct 2012 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 29th Apr 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed scientific data analysis LIMITEDcertificate issued on 05/10/12
filed on: 5th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 5th Oct 2012 to change company name
change of name
|
|
(TM01) Fri, 5th Oct 2012 - the day director's appointment was terminated
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 29th Apr 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st May 2011 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 10th May 2011. Old Address: Shearwater House the Green Richmond Surrey TW9 1PX United Kingdom
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 12th Aug 2010. Old Address: Parkshot House Kew Road Richmond Surrey TW9 2PR
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 29th Apr 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(3 pages)
|
(288a) On Wed, 12th Aug 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/06/2009 from olympus avenue leamington spa warwickshire CV34 6BF
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(18 pages)
|