(AD01) New registered office address First Floor 1 Des Roches Square Witan Way Witney OX28 4BE. Change occurred on January 19, 2024. Company's previous address: The Old Chapel Union Way Witney Oxon OX28 6HD England.
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on November 20, 2023: 155.92 GBP
filed on: 12th, January 2024
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 15, 2023: 151.42 GBP
filed on: 24th, July 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2023: 151.42 GBP
filed on: 4th, July 2023
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, June 2023
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, June 2023
| resolution
|
Free Download
(3 pages)
|
(AP01) On June 1, 2023 new director was appointed.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 5, 2023: 116.20 GBP
filed on: 5th, April 2023
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address The Old Chapel Union Way Witney Oxon OX28 6HD. Change occurred on February 10, 2022. Company's previous address: Suite 53, Peek House 20 Eastcheap London EC3M 1EB.
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on March 31, 2017
filed on: 22nd, July 2021
| capital
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on August 31, 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, August 2020
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, August 2020
| incorporation
|
Free Download
(38 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on May 22, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 53, Peek House 20 Eastcheap London EC3M 1EB. Change occurred on March 12, 2020. Company's previous address: PO Box 4385 08302026: Companies House Default Address Cardiff CF14 8LH.
filed on: 12th, March 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 5, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 14, 2018 - 116.00 GBP
filed on: 4th, February 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 4th, February 2019
| resolution
|
Free Download
(2 pages)
|
(CH01) On January 10, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 10, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 10, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 10, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 6 Mitre Passage Greenwich London SE10 0ER. Change occurred on May 4, 2018. Company's previous address: 35 New Broad Street House New Broad Street London EC2M 1NH England.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 8, 2017
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On September 19, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 1st, September 2017
| resolution
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on August 12, 2016: 121.00 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 New Broad Street House New Broad Street London EC2M 1NH. Change occurred on January 5, 2017. Company's previous address: 30 Old Market Old Market Wisbech Cambs PE13 1NB England.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) On June 15, 2016 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Old Market Old Market Wisbech Cambs PE13 1NB. Change occurred on January 3, 2017. Company's previous address: 1210 Parkview Arlington Business Park Theale Reading RG7 4TY.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 10, 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(17 pages)
|
(SH01) Capital declared on January 6, 2016: 110.00 GBP
capital
|
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 24th, July 2015
| resolution
|
Free Download
|
(AD01) New registered office address 1210 Parkview Arlington Business Park Theale Reading RG7 4TY. Change occurred on July 16, 2015. Company's previous address: 23 London Road Downham Market Norfolk PE38 9BJ.
filed on: 16th, July 2015
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed welund horizon LIMITEDcertificate issued on 06/07/15
filed on: 6th, July 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 6th, July 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) On November 13, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 13, 2014: 100.00 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 21, 2014: 100.00 GBP
capital
|
|
(CH01) On May 16, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 13, 2013 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2013: 95.00 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on April 10, 2014
filed on: 17th, April 2014
| capital
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed papea horizon LIMITEDcertificate issued on 22/01/14
filed on: 22nd, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 21, 2014 to change company name
change of name
|
|
(SH01) Capital declared on July 31, 2013: 100.00 GBP
filed on: 8th, August 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, August 2013
| resolution
|
Free Download
(28 pages)
|
(AP01) On August 8, 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 23, 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 21, 2012 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(17 pages)
|