(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2023 to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Thursday 12th November 2020
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th November 2020.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Thursday 12th November 2020.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, September 2020
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 21st August 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 4th Floor, Market Chambers 5-7 st Mary's Street Cardiff CF10 1AT to Ice, Britannia House Caerphilly Business Park Caerphilly CF83 3GG on Thursday 26th October 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 15th January 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 23rd January 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 15th January 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th April 2015.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 10th March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ice Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG to 4Th Floor, Market Chambers 5-7 St Mary's Street Cardiff CF10 1AT on Tuesday 13th January 2015
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 8th April 2014.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 10th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed xi backoffice LTDcertificate issued on 24/07/13
filed on: 24th, July 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Sunday 10th March 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 6th February 2013 - new secretary appointed
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 8th January 2013 from 91 Carlton Avenue Manchester United Kingdom
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Saturday 10th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 8th March 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th March 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 7th March 2012 secretary's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th March 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 7th March 2012 from 91 Carlton Avenue Manchester M14 7NL United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 7th March 2012 from 31 Wyndham Street Machen United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 16th February 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 30th January 2012.
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 11th November 2011 from 8 Alexander Avenue York YO31 9HX United Kingdom
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 10th March 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed xi conferences LTDcertificate issued on 24/01/11
filed on: 24th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 24th January 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Monday 24th January 2011.
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Wednesday 3rd November 2010 from 13 Banstead Road Purley Surrey CR8 3EB
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st October 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st October 2010 secretary's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 10th March 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 10th March 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(23 pages)
|