AD01 |
Address change date: 24th November 2023. New Address: 167 - 169 Great Portland Street 5th Floor London W1W 5PF. Previous address: Suite 3 1st Floor 60 Charles St Charles Street Leicester LE1 1FB England
filed on: 24th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st February 2023
filed on: 25th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(32 pages)
|
AD01 |
Address change date: 16th October 2019. New Address: Suite 3 1st Floor 60 Charles St Charles Street Leicester LE1 1FB. Previous address: 164 Cowley Road Oxford Oxfordshire OX4 1UE
filed on: 16th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th January 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 088737810001 in full
filed on: 15th, January 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(34 pages)
|
AD01 |
Address change date: 26th May 2017. New Address: 164 Cowley Road Oxford Oxfordshire OX4 1UE. Previous address: 2nd Floor 2 Burgage Square Wakefield West Yorkshire WF1 2TS
filed on: 26th, May 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(35 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 16th, May 2016
|
document replacement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2016
|
resolution |
Free Download
(34 pages)
|
MR01 |
Registration of charge 088737810001, created on 7th April 2016
filed on: 12th, April 2016
|
mortgage |
Free Download
(53 pages)
|
AUD |
Resignation of an auditor
filed on: 31st, March 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
30th March 2016 - the day director's appointment was terminated
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, March 2016
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd February 2016 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th February 2016: 1000.00 GBP
|
capital |
|
TM01 |
4th February 2016 - the day director's appointment was terminated
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2016
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
4th February 2016 - the day director's appointment was terminated
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(36 pages)
|
TM01 |
30th October 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2015
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
30th October 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
30th October 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
30th October 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, July 2015
|
resolution |
Free Download
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st March 2015
filed on: 6th, March 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 27th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 27th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd February 2015 with full list of members
filed on: 10th, February 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 9th February 2015. New Address: 2Nd Floor 2 Burgage Square Wakefield West Yorkshire WF1 2TS. Previous address: 2Nd Floor, 5 Old Bailey London EC4M 7BA England
filed on: 9th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2014
filed on: 20th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th June 2014
filed on: 18th, June 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 7th May 2014
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2015 to 30th June 2015
filed on: 23rd, April 2014
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 1000.00 GBP
filed on: 23rd, April 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 23rd, April 2014
|
resolution |
Free Download
(3 pages)
|
TM01 |
16th April 2014 - the day director's appointment was terminated
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
16th April 2014 - the day director's appointment was terminated
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
16th April 2014 - the day director's appointment was terminated
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
16th April 2014 - the day secretary's appointment was terminated
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 9th April 2014
filed on: 16th, April 2014
|
capital |
Free Download
(5 pages)
|
CERTNM |
Company name changed de facto 2089 LIMITEDcertificate issued on 09/04/14
filed on: 9th, April 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 8th April 2014
|
change of name |
|
NEWINC |
Incorporation
filed on: 3rd, February 2014
|
incorporation |
Free Download
(16 pages)
|