AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, October 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, April 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 2023/03/01
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/01
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/10/13
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/01.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/01.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 7th, September 2021
| accounts
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from Translation & Innovation Hub 80 Wood Lane London W12 0BZ United Kingdom on 2020/11/11 to Translation & Innovation Hub 84 Wood Lane London W12 0BZ
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/09.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, April 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, June 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2019/05/15.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 16th, July 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2017/06/06 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 14th, August 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017/06/06 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/06 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/06 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/06 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor One London Wall London EC2Y 5EB on 2017/06/06 to Translation & Innovation Hub 80 Wood Lane London W12 0BZ
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/07/15 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/05/26 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/07
filed on: 4th, April 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
109.74 GBP is the capital in company's statement on 2016/04/04
capital
|
|
AA |
Small company accounts made up to 2014/12/31
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 4th, June 2015
| miscellaneous
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/27.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/07
filed on: 18th, March 2015
| annual return
|
Free Download
(10 pages)
|
AD02 |
Single Alternative Inspection Location changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN at an unknown date to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Vincent Square London SW1P 2PN United Kingdom on 2015/03/16 to 6Th Floor One London Wall London EC2Y 5EB
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/07 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/07 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/07 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/07 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, November 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, November 2014
| resolution
|
|
AA |
Small company accounts made up to 2014/03/31
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, July 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 9th, May 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/07
filed on: 16th, April 2014
| annual return
|
Free Download
(19 pages)
|
SH01 |
109.74 GBP is the capital in company's statement on 2014/04/16
capital
|
|
AP01 |
New director appointment on 2014/03/14.
filed on: 14th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/03/14.
filed on: 14th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/03/14.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
109.76 GBP is the capital in company's statement on 2014/01/23
filed on: 11th, February 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, January 2014
| resolution
|
Free Download
(34 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, October 2013
| accounts
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, October 2013
| resolution
|
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/23
filed on: 2nd, October 2013
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2013/09/10
filed on: 2nd, October 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/03/07 from 1 Vincent Square London SW1P 2PN United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/07 from C/O Professor Nagy Habib Department of Surgery Hammersmith Campus Du Cane Road London W12 0NN United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/07
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 8th, October 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/04/05 from 21 Wilson Street London EC2M 2TD
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/04/05
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/07
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 21st, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/07
filed on: 29th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 19th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/07
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 12th, January 2010
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2009/10/05 secretary's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/04/02 with complete member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2008
| incorporation
|
Free Download
(17 pages)
|