CS01 |
Confirmation statement with no updates January 23, 2024
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control January 19, 2023
filed on: 23rd, January 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 23, 2023
filed on: 23rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2023
filed on: 23rd, January 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 23, 2023
filed on: 23rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 23, 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On January 16, 2023 new director was appointed.
filed on: 16th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, December 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Vincent Square London SW1P 2PN to Old Post Office High Street Hartley Wintney Hook RG27 8NZ on October 14, 2022
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, July 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 18, 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2016: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, July 2015
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 18, 2015 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 7, 2014 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, July 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, May 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 18, 2014 with full list of members
filed on: 13th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 9th, July 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2013 to March 31, 2013
filed on: 1st, July 2013
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 21st, June 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 29, 2013. Old Address: 1 Vincent Square London SW1P 2PN England
filed on: 29th, May 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 30, 2013. Old Address: 2 Turners Avenue Fleet Hampshire GU51 1DR United Kingdom
filed on: 30th, April 2013
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 073902550001
filed on: 24th, April 2013
|
mortgage |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: April 9, 2013
filed on: 9th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 9, 2013
filed on: 9th, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 15, 2013. Old Address: 11 Holm Close Woodham Addlestone Surrey KT15 3QN England
filed on: 15th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2013 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 18, 2013: 100.00 GBP
filed on: 18th, February 2013
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed research connect LIMITEDcertificate issued on 14/02/13
filed on: 14th, February 2013
|
change of name |
Free Download
(3 pages)
|
AP01 |
On February 13, 2013 new director was appointed.
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 13, 2013 new director was appointed.
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 13, 2013 new director was appointed.
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 13, 2013. Old Address: Forest Lodge Forest Road Pyrford Surrey GU22 8NA
filed on: 13th, February 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 13, 2013
filed on: 13th, February 2013
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 28, 2012 with full list of members
filed on: 11th, February 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 25th, June 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
On November 25, 2011 new director was appointed.
filed on: 25th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 24, 2011
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 28, 2011 with full list of members
filed on: 7th, November 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2010
|
incorporation |
Free Download
(17 pages)
|