CS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 10th Dec 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 18th Nov 2015. New Address: 22 Station Road Station Road Cambridge Cambridgeshire CB1 2JD. Previous address: Thirty Station Road Cambridge Cambridgeshire CB1 2RE
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 10th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Oct 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(15 pages)
|
TM02 |
Mon, 31st Dec 2012 - the day secretary's appointment was terminated
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 31st Dec 2012. Old Address: Borneo Linnells, 77-97 Harpur Street, Bedford Bedfordshire MK40 2SY
filed on: 31st, December 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Oct 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Oct 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Oct 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2009 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sat, 31st Oct 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Wed, 17th Dec 2008 with shareholders record
filed on: 17th, December 2008
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed vlsire LIMITEDcertificate issued on 17/10/08
filed on: 17th, October 2008
| change of name
|
Free Download
(2 pages)
|
225 |
Curr sho from 31/10/2008 to 31/07/2008
filed on: 7th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 4th Mar 2008 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, February 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, February 2008
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, February 2008
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, February 2008
| resolution
|
Free Download
(11 pages)
|
88(2)R |
Alloted 99 shares on Wed, 6th Feb 2008. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 6th Feb 2008. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jw research LIMITEDcertificate issued on 07/02/08
filed on: 7th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jw research LIMITEDcertificate issued on 07/02/08
filed on: 7th, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(13 pages)
|