(CS01) Confirmation statement with updates 2024/02/07
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/02/07
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/12/01.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/03
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/05
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/11/26
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/11/26 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eylog LTDcertificate issued on 21/09/22
filed on: 21st, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(MR01) Registration of charge 079396450001, created on 2022/08/12
filed on: 19th, August 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 9th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/02/07
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, August 2021
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/02/07
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/02/07
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/05
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/12/05 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, May 2019
| resolution
|
Free Download
(1 page)
|
(SH01) 22100.63 GBP is the capital in company's statement on 2019/03/29
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 2019/02/08 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/07
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 13th, June 2018
| resolution
|
Free Download
(1 page)
|
(SH01) 21259.63 GBP is the capital in company's statement on 2018/03/18
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/02/07
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/07/27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/07
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2016/12/20 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/01 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/01 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/15 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/07 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/08/21. New Address: Acorn House, 381 Midsummer Boulevard Milton Keynes MK9 3HP. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/07 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on 2015/01/21
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/01/21.
filed on: 30th, March 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, March 2015
| resolution
|
|
(SH01) 17000.00 GBP is the capital in company's statement on 2014/12/10
filed on: 25th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2014/12/10
filed on: 25th, March 2015
| capital
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/07 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 16896.00 GBP is the capital in company's statement on 2013/04/01
filed on: 31st, July 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/02/07 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/05.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/02/05.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/02/05 - the day director's appointment was terminated
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed poohbooh LTDcertificate issued on 29/11/12
filed on: 29th, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 7th, February 2012
| incorporation
|
Free Download
(7 pages)
|