(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, August 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, August 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, August 2023
| accounts
|
Free Download
(65 pages)
|
(AD01) New registered office address The Harley Building 77 New Cavendish St London W1W 6XB. Change occurred on 2022-12-20. Company's previous address: Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
| accounts
|
Free Download
(68 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE. Change occurred on 2021-12-24. Company's previous address: Studio 11 Tiger House Burton Street London WC1H 9BY England.
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Studio 11 Tiger House Burton Street London WC1H 9BY. Change occurred on 2020-09-28. Company's previous address: 1 Alfred Place London WC1E 7EB England.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 20th, July 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2019-08-31
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 6th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2019-09-25
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-09-12
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Alfred Place London WC1E 7EB. Change occurred on 2019-09-09. Company's previous address: Kings Place 90 York Way London N1 9AG United Kingdom.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 11th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-09-28
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-09-24
filed on: 24th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2018-09-20
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-08-31
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Kings Place 90 York Way London N1 9AG. Change occurred on 2018-08-20. Company's previous address: Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom.
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-27
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Plymouth Science Park 1 Research Way Plymouth PL6 8BT. Change occurred on 2017-01-04. Company's previous address: Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Plymouth Science Park 1 Research Way Plymouth PL6 8BX. Change occurred on 2017-01-03. Company's previous address: Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-11-02
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-02
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-02
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-09-08
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-22
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-02-22
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-08
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-10: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed intelligent optimisations LIMITEDcertificate issued on 23/03/15
filed on: 23rd, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX. Change occurred on 2015-02-13. Company's previous address: 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-12-23
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-08
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-11-01
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ at an unknown date
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH. Change occurred on 2014-11-11. Company's previous address: 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH United Kingdom.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Looe Street Plymouth Devon PL4 0EA on 2014-04-11
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-02-07
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2013-12-10) of a secretary
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-08
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-05: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2013-11-30 to 2014-03-31
filed on: 5th, December 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(35 pages)
|