(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(SH19) Capital declared on August 12, 2022: 15428.50 GBP
filed on: 12th, August 2022
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(7 pages)
|
(SH20) Statement by Directors
filed on: 13th, May 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 06/05/22
filed on: 13th, May 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, May 2022
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, August 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, August 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 26th, August 2021
| incorporation
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, June 2021
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 20, 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 20, 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 20, 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 20, 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, June 2018
| resolution
|
Free Download
(87 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Lime Wharf Vyner Street London E2 9DJ England to 217 Mare Street London E8 3QE on January 15, 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, November 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 28, 2016: 15428.50 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On October 24, 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 24, 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 24, 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 24, 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, July 2016
| resolution
|
Free Download
(41 pages)
|
(SH01) Capital declared on June 11, 2016: 10150.36 GBP
filed on: 24th, June 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 21, 2015: 10134.64 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Mentmore Studios 1 Mentmore Terrace London E8 3PN to Lime Wharf Vyner Street London E2 9DJ on December 7, 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from December 31, 2014 to December 30, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 6, 2015: 9749.53 GBP
filed on: 24th, September 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 14, 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(29 pages)
|
(SH01) Capital declared on September 24, 2015: 8643.33 GBP
capital
|
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, August 2015
| resolution
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: July 2, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2014 to December 31, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 28, 2014 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(SH01) Capital declared on February 4, 2015: 8643.33 GBP
capital
|
|
(SH01) Capital declared on October 17, 2014: 8068.33 GBP
filed on: 23rd, December 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 23, 2014: 8523.51 GBP
filed on: 23rd, December 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On October 16, 2014 new director was appointed.
filed on: 21st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Wayra Uk / Opendesk 2-10 Capper Street London WC1E 6JA England to Mentmore Studios 1 Mentmore Terrace London E8 3PN on December 20, 2014
filed on: 20th, December 2014
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on August 4, 2014
filed on: 17th, September 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 4, 2014: 6470.50 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 17th, September 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 17th, September 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 6, 2014: 7948.51 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On August 4, 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Paul a Hill & Co. 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to C/O Wayra Uk / Opendesk 2-10 Capper Street London WC1E 6JA on August 11, 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 4, 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 7, 2014: 5500.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, May 2014
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on January 6, 2014
filed on: 7th, May 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On April 14, 2014 new director was appointed.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2014 new director was appointed.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed development 00 LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to November 28, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 18, 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(7 pages)
|