AD01 |
Change of registered address from C/O Strategy Analytics Ltd. Building 5, Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte, Milton Keynes Buckinghamshire MK7 8LE United Kingdom on Tue, 14th Nov 2023 to C/O Techinsights Market Analysis Ltd, Building 5, Caldecotte Lake Bus.Park, Caldecotte Lake Dr. Caldecotte Milton Keynes MK7 8LE
filed on: 14th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Strategy Analytics Ltd, Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom on Mon, 20th Mar 2023 to C/O Strategy Analytics Ltd. Building 5, Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte, Milton Keynes Buckinghamshire MK7 8LE
filed on: 20th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 London Street New London House London EC3R 7LP United Kingdom on Wed, 31st Aug 2022 to C/O Strategy Analytics Ltd, Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Sep 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 68 Lombard Street London EC3V 9LJ England on Fri, 20th Aug 2021 to 6 London Street New London House London EC3R 7LP
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Nov 2020 new director was appointed.
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 14th Nov 2020
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Tue, 25th Sep 2018 new director was appointed.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Sep 2018
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 6th Apr 2018
filed on: 6th, April 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, April 2018
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, March 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 17th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Axio Data Group Tallis House 2, Tallis Street London EC4Y 0AB England on Sun, 17th Sep 2017 to 68 Lombard Street London EC3V 9LJ
filed on: 17th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on Wed, 2nd Nov 2016 to C/O Axio Data Group Tallis House 2, Tallis Street London EC4Y 0AB
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Oct 2016
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 31st Oct 2016
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 5th Sep 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Sep 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2016
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 7th, September 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Sep 2014
filed on: 8th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2013
filed on: 8th, August 2014
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on Wed, 7th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Sep 2013
filed on: 4th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th Sep 2013: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 7th, September 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2012
|
incorporation |
Free Download
(38 pages)
|