AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, March 2024
|
accounts |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, November 2022
|
accounts |
Free Download
(15 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 7th Floor, Wellington House 125-130 Strand London WC2R 0AP. Previous address: Berger House Berkeley Square London W1J 5AE England
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 4th, August 2021
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: Thu, 3rd Dec 2020. New Address: C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP. Previous address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 16th, November 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(9 pages)
|
SH20 |
Statement by Directors
filed on: 25th, March 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2019
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 01/03/19
filed on: 25th, March 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 25th Mar 2019: 38702.00 GBP
filed on: 25th, March 2019
|
capital |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 8th, August 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 11th May 2016 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jun 2016: 38702.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Berger House Berkeley Square London W1J 5AE. Previous address: 36 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 15th Mar 2016: 38702.00 GBP
filed on: 12th, April 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 15th Mar 2016
filed on: 12th, April 2016
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 11th May 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 2.00 GBP
|
capital |
|
AD01 |
Address change date: Mon, 15th Jun 2015. New Address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE. Previous address: C/O Temporis House Berger House Berkeley Square London W1J 5AE England
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: C/O Temporis House Berger House Berkeley Square London W1J 5AE.
filed on: 12th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Jun 2015. New Address: C/O Temporis House Berger House Berkeley Square London W1J 5AE. Previous address: 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG
filed on: 3rd, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 11th May 2013 with full list of members
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 11th May 2012 with full list of members
filed on: 1st, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, July 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 11th May 2011 with full list of members
filed on: 1st, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 26th, August 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 11th May 2010 with full list of members
filed on: 8th, June 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, June 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, June 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 23rd, October 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield south YORKSHIRES41 8NG
filed on: 10th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 3rd Jun 2009 with shareholders record
filed on: 3rd, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 22nd, October 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 23rd May 2008 with shareholders record
filed on: 23rd, May 2008
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, December 2007
|
incorporation |
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, December 2007
|
incorporation |
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 17th, October 2007
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 17th, October 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 17th, October 2007
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 17th, October 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Wed, 2nd May 2007. Value of each share 1 £.
filed on: 24th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wed, 2nd May 2007. Value of each share 1 £.
filed on: 24th, July 2007
|
capital |
Free Download
(2 pages)
|
363s |
Annual return up to Tue, 19th Jun 2007 with shareholders record
filed on: 19th, June 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Tue, 19th Jun 2007 Annual return (Secretary's particulars changed)
|
annual return |
|
363s |
Annual return up to Tue, 19th Jun 2007 with shareholders record
filed on: 19th, June 2007
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 03/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, May 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2006
|
incorporation |
Free Download
(14 pages)
|