PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
| accounts
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Walnut Studios Greenhills Centre Tilford Road Farnham GU10 2DZ United Kingdom on 9th October 2023 to 20 Caker Stream Road Alton GU34 2QA
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 13th, January 2023
| accounts
|
Free Download
(37 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 26th, August 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 12th, April 2021
| accounts
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, September 2020
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, September 2020
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 20th, August 2020
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th September 2019
filed on: 19th, September 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Canon Europe Limited 3 the Square Stockley Park Uxbridge UB11 1ET England on 6th September 2019 to Walnut Studios Greenhills Centre Tilford Road Farnham GU10 2DZ
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2019 to 31st March 2020
filed on: 6th, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 30th April 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2018
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th April 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF at an unknown date
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, March 2017
| resolution
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Second Floor 6-8 Bonhill Street London EC2A 4BX England on 28th March 2017 to C/O Canon Europe Limited 3 the Square Stockley Park Uxbridge UB11 1ET
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 22nd March 2017, company appointed a new person to the position of a secretary
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6-8 Bonhill Street London EC2A 4BX England on 11th May 2016 to Second Floor 6-8 Bonhill Street London EC2A 4BX
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 - 28 Eastcastle St London London W1W 8DH on 25th April 2016 to 6-8 Bonhill Street London EC2A 4BX
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st December 2015 from 31st July 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th August 2014: 13.78 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 28th August 2014
filed on: 21st, October 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th August 2014
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 28th August 2014 to the position of a member
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2014 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th August 2014
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th August 2014
filed on: 30th, August 2014
| resolution
|
|
CERTNM |
Company name changed cnc mobile LTDcertificate issued on 30/08/14
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 28th July 2014: 1.00 GBP
capital
|
|