AA |
Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 27th, April 2024
|
accounts |
Free Download
|
AA |
Small-sized company accounts made up to Wed, 31st Aug 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 5th Aug 2019. New Address: Giltspur House 5-6 Giltspur Street London EC1A 9DE. Previous address: Giltspur House Giltspur Street London EC1A 9DE England
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Aug 2019. New Address: Giltspur House Giltspur Street London EC1A 9DE. Previous address: 5-6 Giltspur Street London EC1A 9DE England
filed on: 2nd, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Aug 2019. New Address: 5-6 Giltspur Street London EC1A 9DE. Previous address: 1 Giltspur Street London EC1A 9DD England
filed on: 2nd, August 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2016. New Address: 1 Giltspur Street London EC1A 9DD. Previous address: Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 9th, March 2015
|
resolution |
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 1170576.00 GBP
filed on: 9th, March 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Aug 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 3rd, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 3rd Mar 2014: 1141000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Aug 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Aug 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Jan 2013 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Aug 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Jan 2012 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Aug 2010
filed on: 2nd, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Jan 2011 with full list of members
filed on: 8th, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2009
filed on: 4th, August 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Thu, 29th Jul 2010. Old Address: 6-7 Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ
filed on: 29th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2010 with full list of members
filed on: 7th, May 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, March 2010
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, March 2010
|
resolution |
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2010
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2008
filed on: 7th, May 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 23rd Apr 2009 with shareholders record
filed on: 23rd, April 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, December 2008
|
resolution |
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2007
filed on: 24th, June 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to Wed, 30th Apr 2008 with shareholders record
filed on: 30th, April 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/08/07
filed on: 19th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/08/07
filed on: 19th, February 2008
|
accounts |
Free Download
(1 page)
|
123 |
£ nc 100/1200000 13/02/07
filed on: 15th, March 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 15th, March 2007
|
resolution |
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, March 2007
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, March 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, March 2007
|
resolution |
|
123 |
£ nc 100/1200000 13/02/07
filed on: 15th, March 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, March 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, March 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 15th, March 2007
|
resolution |
Free Download
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, March 2007
|
incorporation |
Free Download
(13 pages)
|
287 |
Registered office changed on 26/02/07 from: 66 lincolns inn fields london WC2A 3LH
filed on: 26th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: 66 lincolns inn fields london WC2A 3LH
filed on: 26th, February 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2007
|
incorporation |
Free Download
(18 pages)
|