(PSC04) Change to a person with significant control August 5, 2024
filed on: 5th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 5, 2024 director's details were changed
filed on: 5th, August 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 124 City Road London EC1V 2NX on August 5, 2024
filed on: 5th, August 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2024
filed on: 5th, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 17, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 31, 2022 - 100.00 GBP
filed on: 2nd, March 2023
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 1st, March 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On October 19, 2022 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 19, 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2022
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 1st, April 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 15, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 15, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 1, 2021: 200.00 GBP
filed on: 23rd, November 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On November 1, 2021 new director was appointed.
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 17, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 26, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 26, 2020 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 26, 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 26, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 26, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 17, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control December 26, 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 26, 2018 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 26, 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 26, 2018 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
(NM01) Resolution to change company's name
filed on: 29th, June 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 29, 2018
filed on: 29th, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed experteas online LIMITEDcertificate issued on 29/06/18
filed on: 29th, June 2018
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 111 the Moresby Tower Admirals Quay Ocean Way Southampton Hampshire SO14 3LG England to 85 Great Portland Street First Floor London W1W 7LT on June 28, 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 26, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 26, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 29, 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Tasman Court Southampton Hampshire SO14 3TP England to 111 the Moresby Tower Admirals Quay Ocean Way Southampton Hampshire SO14 3LG on August 29, 2017
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 29, 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2017
| incorporation
|
Free Download
(12 pages)
|