(AD01) Address change date: Tue, 15th Nov 2022. New Address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Previous address: 167-169 Great Portland Street 5th Floor London W1W 5PF England
filed on: 15th, November 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 10th Aug 2022. New Address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Previous address: Oystercatchers 79 Yealm Road Newton Ferrers Plymouth PL8 1BN England
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Nov 2016
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Nov 2016
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Nov 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Mar 2021. New Address: Oystercatchers 79 Yealm Road Newton Ferrers Plymouth PL8 1BN. Previous address: Setsquared Surrey 40 Occam Road Surrey Research Park Guildford GU2 7YG England
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 15th Nov 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 1st Nov 2019: 10.89 GBP
filed on: 1st, October 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 27th Mar 2020. New Address: Setsquared Surrey 40 Occam Road Surrey Research Park Guildford GU2 7YG. Previous address: Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Fri, 17th May 2019 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH03) On Mon, 25th Jun 2018 secretary's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 25th Jun 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 8th Jun 2018. New Address: Eccleston Yards 25 Eccleston Place London SW1W 9NF. Previous address: 1 Bennet Court 1 Bellevue Road Wandsworth Common London SW17 7EG United Kingdom
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
|
(AD01) Address change date: Wed, 20th Jul 2016. New Address: 1 Bennet Court 1 Bellevue Road Wandsworth Common London SW17 7EG. Previous address: C/O Srp2 Llp 1 Bennet Court Bellevue Road London SW17 7EG
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 2nd Nov 2015
filed on: 26th, November 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 10.00 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 15th Nov 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, November 2015
| resolution
|
Free Download
|
(AD01) Address change date: Tue, 24th Nov 2015. New Address: C/O Srp2 Llp 1 Bennet Court Bellevue Road London SW17 7EG. Previous address: Srp2 Llp 1 Bennet Court 1 Bellevue Road London SW17 7EG England
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Nov 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 14th Aug 2015 - the day secretary's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 14th Aug 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
(CH03) On Mon, 10th Aug 2015 secretary's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(8 pages)
|