(CS01) Confirmation statement with no updates 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th November 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th November 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th December 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th December 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 16th November 2020 - the day secretary's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 82 st. John Street London EC1M 4JN. Previous address: 30 Derwent Gardens Ilford Essex IG4 5NA England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
(SH03) Purchase of own shares
filed on: 21st, April 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2nd March 2020: 210.00 GBP
filed on: 16th, April 2020
| capital
|
Free Download
(4 pages)
|
(TM02) 2nd March 2020 - the day secretary's appointment was terminated
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th January 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 16th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 19th January 2017. New Address: Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: 1-4 the Parade Monarch Way Ilford Essex IG2 7HT
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th November 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH04) Secretary's details changed on 31st October 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 30 Derwent Gardens Ilford Essex IG4 5NA at an unknown date
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 12th, May 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 12th, May 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 12th, May 2016
| resolution
|
Free Download
(2 pages)
|
(TM01) 5th April 2016 - the day director's appointment was terminated
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 5th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed geo search labs LIMITEDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th November 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th November 2014: 300.00 GBP
capital
|
|
(SH01) Statement of Capital on 18th March 2014: 300.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 18th March 2014
filed on: 15th, August 2014
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AP04) New secretary appointment on 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th November 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 21st October 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suites 6 and 7 1 the Parade Monarch Way, Ilford Essex IG2 7HR England on 5th November 2013
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom on 21st October 2013
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
(TM01) 30th August 2013 - the day director's appointment was terminated
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2013 to 31st December 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 12th June 2013
filed on: 21st, June 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, June 2013
| resolution
|
|
(SH01) Statement of Capital on 12th June 2013: 200.00 GBP
filed on: 21st, June 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On 12th June 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|