(AA) Micro company accounts made up to 2023-06-30
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-10-04
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2023-03-09
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 10th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Email Hippo Limited Tregellas House, Pipers Close Pennygillam Industrial Estate Launceston Cornwall PL15 7PJ. Change occurred on 2023-03-09. Company's previous address: Lowin House Tregolls Road Truro Cornwall TR1 2NA England.
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-11
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2022-10-04: 114.30 GBP
filed on: 13th, October 2022
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, October 2022
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, October 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 11th, October 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, October 2022
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2022-10-04
filed on: 11th, October 2022
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2022-10-04
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-01-15
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-10-11
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 3rd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-10-11
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Lowin House Tregolls Road Truro Cornwall TR1 2NA. Change occurred on 2020-01-15. Company's previous address: 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX England.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-11
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-10-11
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-10-11
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-11
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2016-09-30 to 2016-06-30
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-10-01
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-09-30
filed on: 19th, December 2015
| accounts
|
Free Download
|
(AD01) New registered office address 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX. Change occurred on 2015-12-02. Company's previous address: . Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX England.
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address . Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX. Change occurred on 2015-10-28. Company's previous address: . 2nd Floor 145-157 st. John Street London EC1V 4PY.
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-09-30
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address . 2nd Floor 145-157 st. John Street London EC1V 4PY. Change occurred on 2015-10-22. Company's previous address: 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address . 2nd Floor 145-157 st. John Street London EC1V 4PY. Change occurred on 2015-10-22. Company's previous address: . 2nd Floor 145-157 st. John Street London EC1V 4PY England.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 21st, October 2015
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on 2015-09-30
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 17th, October 2015
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-11
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 15th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2012-10-31 to 2013-03-31
filed on: 20th, November 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012-08-18 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-11
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-08-18 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2012-08-18
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 2012-08-30
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(9 pages)
|