(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
| accounts
|
Free Download
(184 pages)
|
(CH01) On 2023/03/07 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/12/01.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/12/01 - the day director's appointment was terminated
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(24 pages)
|
(TM01) 2022/02/28 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on 2021/03/31.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/03/31 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(23 pages)
|
(SH01) 10000001.00 GBP is the capital in company's statement on 2020/04/16
filed on: 30th, April 2020
| capital
|
Free Download
(4 pages)
|
(CH01) On 2020/02/07 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/10/11.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(44 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2017/09/11.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/07/31 - the day director's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/31.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/03/21 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/21.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2017/03/21 - the day secretary's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/03/17
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/17. New Address: Prennau House Copse Walk Cardiff Gate Business Park Pontprennau Cardiff CF23 8XH. Previous address: Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 6th, October 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2016/01/20 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/09/03. New Address: Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF. Previous address: C/O Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 17th, July 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2015/01/20 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/02/10. New Address: C/O Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD. Previous address: C/O Dundas & Wilson Llp Northwest Wing Bush House Aldwych London WC2B 4EZ
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 13th, June 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2014/01/20 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/05
capital
|
|
(TM01) 2013/06/05 - the day director's appointment was terminated
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 26th, April 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2013/01/20 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 17th, September 2012
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, July 2012
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 30th, July 2012
| incorporation
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2012/06/29.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/06/29
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) 2012/06/29 - the day secretary's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 28th, June 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ukme (ip) LIMITEDcertificate issued on 28/06/12
filed on: 28th, June 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/06/25
change of name
|
|
(AR01) Annual return drawn up to 2012/01/20 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/02/09 from 21 St Thomas Street Bristol BS1 6JS United Kingdom
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/02/02 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/02 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/02/02 secretary's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2011/12/31, originally was 2012/01/31.
filed on: 20th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/01/31
filed on: 20th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/01/20 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/04/22 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/22 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, January 2010
| incorporation
|
Free Download
(23 pages)
|