AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2023/01/16 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, October 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, October 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2017/09/08 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, July 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/11
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
800001.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
CH01 |
On 2016/04/20 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/20 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/04/20 secretary's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/04/20 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/20 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/20 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/18 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Buxton Court 3 West Way Oxford OX2 0SZ on 2015/10/17 to Old Library Chambers 21 Chipper Lane Salisbury SP1 1BG
filed on: 17th, October 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/11
filed on: 11th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
800001.00 GBP is the capital in company's statement on 2015/05/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/11
filed on: 2nd, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
800001.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/23.
filed on: 23rd, September 2013
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/11
filed on: 29th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/09/19 from C/O Morgan Cole Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX
filed on: 19th, September 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/07/18 from C/O James Cowper Llp Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB
filed on: 18th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/11
filed on: 21st, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/11
filed on: 13th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 27th, April 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/11/12.
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/11/12.
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2010/08/31
filed on: 7th, October 2010
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 14th, September 2010
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, September 2010
| resolution
|
Free Download
(2 pages)
|
SH01 |
800001.00 GBP is the capital in company's statement on 2010/08/31
filed on: 13th, September 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2010/06/30
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/11
filed on: 23rd, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2008/12/31
filed on: 4th, November 2009
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2009/10/19 from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/05 with complete member list
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/05/22 with complete member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/12/31
filed on: 9th, April 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 2007/08/01 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007/08/01 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/01 New secretary appointed;new director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007/08/01 New secretary appointed;new director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007/08/01 Secretary resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007/08/01 Secretary resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, August 2007
| resolution
|
|
287 |
Registered office changed on 01/08/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 1st, August 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 1st, August 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, August 2007
| resolution
|
Free Download
|
123 |
Nc inc already adjusted 20/07/07
filed on: 1st, August 2007
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 20/07/07
filed on: 1st, August 2007
| capital
|
Free Download
(1 page)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed MC410 LIMITEDcertificate issued on 27/07/07
filed on: 27th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed MC410 LIMITEDcertificate issued on 27/07/07
filed on: 27th, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2007
| incorporation
|
Free Download
(20 pages)
|