(CS01) Confirmation statement with no updates 2023-12-04
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 6th, October 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2022-12-04
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2022-12-06 secretary's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 13th, April 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, April 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, April 2022
| incorporation
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2022-03-22
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-22
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-22
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-03-22
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-03-22
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2022-10-31 to 2022-12-31
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT. Change occurred on 2022-04-08. Company's previous address: C/O C/O Search Laboratory Limited the Blokhaus West Park Ring Road Leeds West Yorkshire LS16 6QG.
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2022-03-22) of a secretary
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2021-10-31
filed on: 29th, March 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2021-12-04
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-10-31
filed on: 16th, April 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2020-12-04
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-10-05
filed on: 5th, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Small company accounts for the period up to 2019-10-31
filed on: 11th, February 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2019-12-04
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2018-10-31
filed on: 11th, February 2019
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on 2019-01-31
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-04
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-10-31
filed on: 15th, February 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017-12-04
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2016-10-31
filed on: 4th, August 2017
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2016-10-17
filed on: 17th, January 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 6th, January 2017
| resolution
|
Free Download
(49 pages)
|
(AP01) New director was appointed on 2016-12-20
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-10-17: 100.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-04
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-10-17
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-10-31
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 3rd, October 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-10-03
filed on: 3rd, October 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-04
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 18th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C/O Search Laboratory Limited the Blokhaus West Park Ring Road Leeds West Yorkshire LS16 6QG. Change occurred on 2014-12-30. Company's previous address: The Old Chapel Shadwell Lane Leeds West Yorkshire LS17 6DR England.
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-04
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-30: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-06-25
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2014-06-25
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-06-25
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-06-25
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-06-25
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(33 pages)
|