AA01 |
Extension of current accouting period to Sun, 30th Jun 2024
filed on: 27th, March 2024
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078681590001, created on Wed, 3rd Jan 2024
filed on: 4th, January 2024
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Dec 2013: 99.00 GBP
capital
|
|
CH01 |
On Fri, 12th Jul 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 8th Jul 2013. Old Address: Esa Bic Harwell Atlas Building R27 Harwell Didcot Oxfordshire OX11 0QX United Kingdom
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 17th, February 2012
| document replacement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 3rd Feb 2012 new director was appointed.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Feb 2012 new director was appointed.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jan 2012. Old Address: Ibex House 42-47 Minories London EC3N 1HA United Kingdom
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Dec 2011 new director was appointed.
filed on: 8th, December 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|