KNOWLEDGEPOINT360 GROUP (HOLDINGS) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewSecond filing of Confirmation Statement dated 2025-09-06

View Document

12/09/2512 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 New

View Document

17/04/2517 April 2025 Termination of appointment of Alison Richardson as a director on 2025-04-11

View Document

17/04/2517 April 2025 Appointment of Mr Andrew Martin Morrow as a director on 2025-04-11

View Document

19/11/2419 November 2024 Change of details for Knowledgepoint 360 Uk Acquisitionco Limited as a person with significant control on 2024-11-01

View Document

15/11/2415 November 2024 Change of details for Knowledgepoint 360 Uk Acquisitionco Limited as a person with significant control on 2016-04-06

View Document

01/11/241 November 2024 Registered office address changed from Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2024-11-01

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/08/241 August 2024

View Document

18/04/2418 April 2024 Change of details for Knowledgepoint 360 Uk Acquisitionco Limited as a person with significant control on 2023-01-20

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW to Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG on 2023-01-16

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/11/2130 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

26/11/2126 November 2021 Registration of charge 016893120012, created on 2021-11-16

View Document

24/11/2124 November 2021 Registration of charge 016893120011, created on 2021-11-16

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Statement of company's objects

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIEN ADSHEAD

View Document

09/10/189 October 2018 DIRECTOR APPOINTED ALISON RICHARDSON

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORBIN

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 05/09/16 Statement of Capital gbp 194012.15

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE BATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY CLARE BATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/09/1522 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRATTON

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR CLIFFORD ALEXANDER MCCONKEY

View Document

02/01/152 January 2015 SECTION 519

View Document

17/10/1417 October 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/10/149 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER CORBIN

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER CORBIN

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM VICTORIA MILL WINDMILL STREET MACCLESFIELD CHESHIRE SK11 7HQ

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY AZRA KANJI

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRUCATO

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR AZRA KANJI

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BIGELOW

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR PEGGY KOENIG

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MRS CLARE BATES

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED VIVIEN MARY ADSHEAD

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS CLARE BATES

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER STRATTON

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/11/1321 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED GARDINER-CALDWELL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AZRA NANJI / 30/08/2008

View Document

12/01/0912 January 2009 SHARE AGREEMENT OTC

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS; AMEND

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS; AMEND

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0722 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0722 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 S366A DISP HOLDING AGM 07/05/03

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

23/11/0123 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 RETURN MADE UP TO 05/09/01; CHANGE OF MEMBERS

View Document

14/11/0014 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 05/09/00; CHANGE OF MEMBERS

View Document

05/10/995 October 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

17/06/9917 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9916 June 1999 ADOPT MEM AND ARTS 09/06/99

View Document

22/02/9922 February 1999 AUDITOR'S RESIGNATION

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

24/06/9824 June 1998 ALTER MEM AND ARTS 10/06/98

View Document

16/09/9716 September 1997

View Document

16/09/9716 September 1997

View Document

16/09/9716 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ALTER MEM AND ARTS 18/06/97

View Document

07/05/977 May 1997 ADOPT MEM AND ARTS 02/04/97

View Document

07/05/977 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 £ IC 196013/179013 09/09/96 £ SR [email protected]=17000

View Document

01/10/961 October 1996 £ IC 200000/196013 10/09/96 £ SR [email protected]=3987

View Document

04/09/964 September 1996 ALTER MEM AND ARTS 16/08/96

View Document

04/09/964 September 1996 APP.OF TERMS OF CONTRAC 16/08/96

View Document

04/09/964 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: THE OLD RIBBON MILL PITT STREET MACCLESFIELD CHESHIRE SK11 7PT

View Document

02/10/952 October 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

16/09/9416 September 1994

View Document

16/09/9416 September 1994

View Document

16/09/9416 September 1994 Full group accounts made up to 1994-01-31

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 Full group accounts made up to 1993-01-31

View Document

05/10/935 October 1993

View Document

05/10/935 October 1993

View Document

05/10/935 October 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 Resolutions

View Document

08/07/938 July 1993 Resolutions

View Document

08/07/938 July 1993 ALTER MEM AND ARTS 17/06/93

View Document

15/10/9215 October 1992 Full group accounts made up to 1992-01-31

View Document

15/10/9215 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 05/09/92; CHANGE OF MEMBERS

View Document

13/10/9213 October 1992

View Document

26/06/9226 June 1992 Resolutions

View Document

26/06/9226 June 1992 ALTER MEM AND ARTS 28/05/92

View Document

26/06/9226 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9226 June 1992 Memorandum and Articles of Association

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992 ALTER MEM AND ARTS 03/04/92

View Document

15/04/9215 April 1992 Resolutions

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992 S-DIV 27/03/92

View Document

15/04/9215 April 1992 Memorandum and Articles of Association

View Document

15/04/9215 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/92

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992 £ NC 200000/220000 27/03/92

View Document

15/04/9215 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 RETURN MADE UP TO 05/09/91; CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

04/11/914 November 1991 Full group accounts made up to 1991-01-31

View Document

16/10/9016 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/90

View Document

16/10/9016 October 1990

View Document

16/10/9016 October 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990

View Document

16/10/9016 October 1990 Group accounts for a medium company made up to 1990-01-31

View Document

23/02/9023 February 1990

View Document

23/02/9023 February 1990

View Document

23/02/9023 February 1990 NC INC ALREADY ADJUSTED 22/08/89 22/08/89

View Document

23/02/9023 February 1990

View Document

11/01/9011 January 1990

View Document

11/01/9011 January 1990 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990

View Document

03/01/903 January 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/89

View Document

03/01/903 January 1990 Group accounts for a medium company made up to 1989-01-31

View Document

26/01/8926 January 1989

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989

View Document

24/01/8924 January 1989

View Document

24/01/8924 January 1989 Group accounts for a small company made up to 1988-01-31

View Document

06/04/886 April 1988

View Document

06/04/886 April 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988

View Document

08/03/888 March 1988 Group accounts for a medium company made up to 1987-01-31

View Document

08/03/888 March 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/87

View Document

01/03/881 March 1988

View Document

01/03/881 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 COMPANY NAME CHANGED GARDINER - CALDWELL COMMUNICATIO NS LIMITED CERTIFICATE ISSUED ON 27/02/87

View Document

05/02/875 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987

View Document

04/02/874 February 1987

View Document

04/02/874 February 1987

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

04/02/874 February 1987 Accounts for a small company made up to 1986-01-31

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

15/03/8615 March 1986 Accounts for a small company made up to 1985-01-31

View Document

15/03/8615 March 1986 Accounts for a small company made up to 1985-01-31

View Document

15/03/8615 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

13/05/8313 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/83

View Document

29/12/8229 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company