AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: Fri, 2nd Sep 2022. New Address: 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG. Previous address: 7th Floor, Vantage London Great West Road Brentford TW8 9AG United Kingdom
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Apr 2018 secretary's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(25 pages)
|
AP03 |
New secretary appointment on Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: Mon, 2nd Oct 2017. New Address: 7th Floor, Vantage London Great West Road Brentford TW8 9AG. Previous address: 140 Wales Farm Road London W3 6UG
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Jun 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 17th, June 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 17th Jun 2017. New Address: 140 Wales Farm Road London W3 6UG. Previous address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
filed on: 17th, June 2017
| address
|
Free Download
(2 pages)
|
TM02 |
Thu, 1st Jun 2017 - the day secretary's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 1st Jun 2017 - the day secretary's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 6th Feb 2017
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(29 pages)
|
TM01 |
Wed, 31st Aug 2016 - the day director's appointment was terminated
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Wed, 2nd Mar 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Dec 2015. New Address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP. Previous address: C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Dec 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 8th, September 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 2nd Mar 2015 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
TM02 |
Mon, 3rd Feb 2014 - the day secretary's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Dec 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Jan 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Jan 2013 - the day director's appointment was terminated
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Dec 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Nov 2012 new director was appointed.
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 1st Nov 2012. Old Address: C/O Top Right Grouip Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 1st Nov 2012. Old Address: Greater London House Hampstead Road London NW1 7EJ United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 25th Oct 2012
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Jun 2012 new director was appointed.
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, June 2012
| resolution
|
Free Download
(33 pages)
|
AP01 |
On Mon, 18th Jun 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Jun 2012 - the day director's appointment was terminated
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jun 2012 new director was appointed.
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 15th Jun 2012 - the day director's appointment was terminated
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 15th Jun 2012 - the day secretary's appointment was terminated
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 15th Jun 2012
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 15th Jun 2012 - the day director's appointment was terminated
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 15th Jun 2012. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed KNOWLEDGE2ACT LIMITEDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, February 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 1936 LIMITEDcertificate issued on 23/02/12
filed on: 23rd, February 2012
| change of name
|
Free Download
(4 pages)
|
RES15 |
Resolution on Thu, 23rd Feb 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(16 pages)
|