(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 13th, November 2023
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: 2023-07-30
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-07-30
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 18th, November 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: 2021-09-08
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-14
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 20th, April 2021
| accounts
|
Free Download
(15 pages)
|
(AP04) On 2020-07-30 - new secretary appointed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 25, 1 Canada Square Canary Wharf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 2020-09-03
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-04-17
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-04-17
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-04-17
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-04-17
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-04-17
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7a Howick Place London SW1P 1DZ to Level 25, 1 Canada Square Canary Wharf London E14 5AA on 2020-04-29
filed on: 29th, April 2020
| address
|
Free Download
(2 pages)
|
(CH01) On 2020-02-04 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 5th, February 2020
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2019-10-29
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-29
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-31
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-12-31
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-03-31
filed on: 22nd, November 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2018-10-18
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-18
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-19
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-07-19
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2017-04-03
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-04-03
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-22
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2016-03-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2016-01-29
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-09 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-11 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-18 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2015-11-09 secretary's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2015-03-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-18 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-03: 1000.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2014-03-31
filed on: 15th, January 2015
| accounts
|
Free Download
(15 pages)
|
(AP03) On 2015-01-05 - new secretary appointed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-01-05
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-09-01 - new secretary appointed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-09-01
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-08-22 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-22 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-12-18 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(7 pages)
|
(CH04) Secretary's details changed on 2013-09-02
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG England on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(2 pages)
|
(AP03) On 2014-01-17 - new secretary appointed
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2013-10-22 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-01 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 2013-09-13
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2013-09-01
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-12-18 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 27th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-12-18 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2012-01-25
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 23rd, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2010-12-18 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 26th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2010-05-19
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-05-13
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-04-16
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-12-18 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2009-03-31
filed on: 23rd, December 2009
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2009-11-12
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2009-10-20
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-02-12
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
(123) Nc inc already adjusted 06/08/08
filed on: 20th, August 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital, Resolution of allotment of securities
filed on: 20th, August 2008
| resolution
|
|
(288a) On 2008-08-15 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-08-15 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-08-15 Secretary appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-08-15 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-08-15 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-08-15 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-08-15 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/08/2008 from morgan cole co bradley court park place cardiff CF10 3DP
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 15th, August 2008
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, August 2008
| incorporation
|
Free Download
(19 pages)
|
(CERTNM) Company name changed mc 423 LIMITEDcertificate issued on 13/08/08
filed on: 12th, August 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(24 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(24 pages)
|