CS01 |
Confirmation statement with updates 2023/07/29
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 20th, April 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022/08/22 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/29
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/07/29
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/06/10. New Address: 1 Mountview Court 310 Friern Barnet Lane London N20 0LD. Previous address: Balfour House, 741 High Road London N12 0BP England
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 21st, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/07/29
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/07/29
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/07/26
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/09. New Address: Balfour House, 741 High Road London N12 0BP. Previous address: Unit 12C 190 New North Road London N1 7BJ England
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/07/26 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/07/31. Originally it was 2019/03/31
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/29
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018/02/21 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/21. New Address: Unit 12C 190 New North Road London N1 7BJ. Previous address: 96 Teesdale Street London E2 6PU England
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/29
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/07/24
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/09
filed on: 9th, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/29
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/09. New Address: 96 Teesdale Street London E2 6PU. Previous address: Unit 4 96 De Beauvoir Road London N1 4EN
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/10/10 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015/10/05 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/29 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/09/12. New Address: Unit 4 96 De Beauvoir Road London N1 4EN. Previous address: 10-16 Scrutton Street London EC2A 4RU
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/29 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 9th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/07/29 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
2012/11/01 - the day director's appointment was terminated
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/29 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed oldproject LIMITEDcertificate issued on 01/05/12
filed on: 1st, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/04/30
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed a research projects agency LTDcertificate issued on 22/11/11
filed on: 22nd, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/11/22
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 29th, July 2011
| incorporation
|
Free Download
(8 pages)
|