AD01 |
Registered office address changed from John Carpenter House 7 Carmelite Street London EC4Y 0BS England to John Carpenter House John Carpenter Street London EC4Y 0AN on January 3, 2023
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 10, 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, April 2022
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 27, 2022: 1.92 GBP
filed on: 27th, April 2022
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/04/22
filed on: 27th, April 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, April 2022
| resolution
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 21, 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD.
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor Clarendon House Cornmarket Street Oxford OX1 3HJ to John Carpenter House 7 Carmelite Street London EC4Y 0BS on December 23, 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 15, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On December 15, 2021 - new secretary appointed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to April 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to April 30, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
SH19 |
Capital declared on July 11, 2018: 19200.00 GBP
filed on: 11th, July 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 29/06/18
filed on: 11th, July 2018
| insolvency
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 11th, July 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, July 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 4th, June 2018
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 4th, June 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 11, 2018 - 9600.00 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 17, 2018: 19200.00 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, May 2018
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to April 30, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 14, 2016: 161442.00 GBP
capital
|
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to April 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to June 13, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to April 30, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 13, 2014: 161442.00 GBP
capital
|
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 7th, June 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to April 30, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, September 2013
| resolution
|
Free Download
(46 pages)
|
CH01 |
On August 29, 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 11, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(27 pages)
|
CH01 |
On January 8, 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 4, 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 20, 2012. Old Address: 14-16 George Street Oxford Oxfordshire OX1 2AF United Kingdom
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 11th, May 2012
| resolution
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 10, 2012 - 161441.00 GBP
filed on: 10th, May 2012
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, May 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 19, 2011. Old Address: C/O Everyman Legal Limited 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN United Kingdom
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to April 30, 2012
filed on: 3rd, November 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 6, 2011: 313282.00 GBP
filed on: 3rd, November 2011
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on October 6, 2011
filed on: 3rd, November 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, October 2011
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(44 pages)
|