AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 7th Feb 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tue, 8th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Feb 2022. New Address: Countrywide House West Bar Street Banbury Oxfordshire OX16 9SA. Previous address: 5 Callaghan Square Cardiff CF10 5BT
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 8th Feb 2022 secretary's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 17th May 2017. New Address: 5 Callaghan Square Cardiff CF10 5BT. Previous address: City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY
filed on: 17th, May 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 17th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Feb 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Feb 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Feb 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Feb 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 22nd Feb 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 10th, October 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return up to Mon, 16th Feb 2009 with shareholders record
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/2009 from city house 126-130 hills road cambridge cambridgeshire CB2 1RY
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, October 2008
| resolution
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, March 2008
| resolution
|
Free Download
(33 pages)
|
288b |
On Thu, 21st Feb 2008 Secretary resigned;director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Feb 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Feb 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 21st Feb 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Feb 2008 New secretary appointed;new director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Feb 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 21st Feb 2008 Secretary resigned;director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 21st Feb 2008 New secretary appointed;new director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/02/08 from: 10 snow hill london EC1A 2AL
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: 10 snow hill london EC1A 2AL
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/09 to 30/06/09
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/09 to 30/06/09
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 1602 LIMITEDcertificate issued on 20/02/08
filed on: 20th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 1602 LIMITEDcertificate issued on 20/02/08
filed on: 20th, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(20 pages)
|