MR01 |
Registration of charge 083916420007, created on January 5, 2024
filed on: 8th, January 2024
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083916420006, created on May 2, 2023
filed on: 5th, May 2023
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 10, 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2020
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 12, 2019
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 12, 2019
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083916420004, created on June 26, 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083916420005, created on June 26, 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 083916420001
filed on: 29th, January 2018
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 083916420003, created on August 22, 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
|
MR01 |
Registration of charge 083916420002, created on August 29, 2014
filed on: 9th, September 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083916420001, created on August 14, 2014
filed on: 23rd, August 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed analytical perspectives LTDcertificate issued on 07/05/14
filed on: 7th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on April 1, 2014 to change company name
change of name
|
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 22nd, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2013
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|