AA01 |
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 30th Jun 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(24 pages)
|
TM01 |
Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Ernst & Young Llp 1 More London Place London SE1 2AF.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th May 2022. New Address: Janus House Endeavour Drive Basildon Essex SS14 3WF. Previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, February 2022
| accounts
|
Free Download
(25 pages)
|
AD01 |
Address change date: Thu, 1st Jul 2021. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(139 pages)
|
TM01 |
Thu, 23rd Apr 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Jun 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, February 2020
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Fri, 31st Aug 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Aug 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: Fri, 16th Feb 2018. New Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Previous address: 88 Wood Street London EC2V 7DA
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Dec 2017 - the day director's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 30th Jan 2018 - the day secretary's appointment was terminated
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 15th Dec 2017 - the day director's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 15th Dec 2017 - the day secretary's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 18th Aug 2017 - the day director's appointment was terminated
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 18th Aug 2017 - the day director's appointment was terminated
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 18th Aug 2017 - the day director's appointment was terminated
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 18th Aug 2017 - the day director's appointment was terminated
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 31st May 2017. New Address: 88 Wood Street London EC2V 7DA. Previous address: 88 Wood Street London EC2V 7DA England
filed on: 31st, May 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 22nd May 2017. New Address: 88 Wood Street London EC2V 7DA. Previous address: 10th Floor 2 Minster Court Mincing Lane London EC3R 7BB
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(22 pages)
|
TM01 |
Tue, 28th Feb 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(22 pages)
|
TM01 |
Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Sep 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 10th Jun 2015. New Address: 10th Floor 2 Minster Lane London EC3R 7BB. Previous address: 5th Floor 51 Moorgate London EC2R 6BH
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Sep 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 10th Oct 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Sep 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Mon, 29th Apr 2013 new director was appointed.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Apr 2013 new director was appointed.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Apr 2013 new director was appointed.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Nov 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Oct 2012 new director was appointed.
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Sep 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(13 pages)
|
TM02 |
Thu, 3rd Nov 2011 - the day secretary's appointment was terminated
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 21st Sep 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Thu, 3rd Nov 2011 - the day director's appointment was terminated
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Nov 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 3rd Nov 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 27th Apr 2011. Old Address: 3 Bunhill Row (6Th Floor) London EC1Y 8YZ
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Sep 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 16th Mar 2010. Old Address: 101 Moorgate London EC2M 6SL
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Sep 2009 with full list of members
filed on: 19th, October 2009
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 16th Oct 2009 new director was appointed.
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Oct 2009 new director was appointed.
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 17th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 17th Jul 2009 with shareholders record
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/12/2008 from 101 moorgate london EC2M 6SL
filed on: 21st, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 15th, December 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 28/10/2008 from cable house 54-62 new broad street london EC2M 1ST
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 21st Nov 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 21st Nov 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Thu, 18th Oct 2007 Secretary resigned
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 18th Oct 2007 Secretary resigned
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 18th Oct 2007 Director resigned
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 18th Oct 2007 New secretary appointed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 18th Oct 2007 New secretary appointed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 18th Oct 2007 Director resigned
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 16th Aug 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 16th Aug 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 16th, August 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 16th, August 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/05/07 from: the barton manor courtyard stratton-on-the-fosse radstock somerset BA3 4QF
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: the barton manor courtyard stratton-on-the-fosse radstock somerset BA3 4QF
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/12/06
filed on: 4th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/12/06
filed on: 4th, May 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed coded systems LIMITEDcertificate issued on 31/10/06
filed on: 31st, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed coded systems LIMITEDcertificate issued on 31/10/06
filed on: 31st, October 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On Fri, 13th Oct 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 13th Oct 2006 Secretary resigned
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 13th Oct 2006 Director resigned
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 13th Oct 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 13th Oct 2006 Director resigned
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 13th Oct 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 13th Oct 2006 New secretary appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 13th Oct 2006 New secretary appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 13th Oct 2006 Secretary resigned
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 13th Oct 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(21 pages)
|