CS01 |
Confirmation statement with updates Sun, 5th Mar 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 14th Oct 2022
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Feb 2022. New Address: Endeavour House 5th Floor 189 Shaftesbury Avenue London WC2H 8JR. Previous address: Nielsen House John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB England
filed on: 10th, February 2022
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, April 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 25th Feb 2021 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 25th Feb 2021 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 18th Nov 2019. New Address: Nielsen House John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB. Previous address: Nielson House John Smith Drive Oxford Oxfordshire OX4 2WB England
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: Thu, 20th Jun 2019. New Address: Nielson House John Smith Drive Oxford Oxfordshire OX4 2WB. Previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th May 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 1st Jun 2018 - the day director's appointment was terminated
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sun, 1st Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 19th Dec 2017 - the day secretary's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 29th Nov 2017. New Address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. Previous address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Wed, 18th Jan 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 15th Jul 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Mar 2016: 1.00 GBP
capital
|
|
AP04 |
New secretary appointment on Thu, 1st Oct 2015
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 1st Oct 2015 - the day secretary's appointment was terminated
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Oct 2015. New Address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW. Previous address: Acre House 11/15 William Road London NW1 3ER
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Tue, 3rd Mar 2015 - the day director's appointment was terminated
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 1.00 GBP
capital
|
|
AP04 |
New secretary appointment on Mon, 16th Sep 2013
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 16th Sep 2013 - the day secretary's appointment was terminated
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 18th Jul 2013
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 31st Dec 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(22 pages)
|