(CS01) Confirmation statement with no updates Sunday 2nd July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd July 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Saturday 1st July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 25th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2016
filed on: 16th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Friday 15th July 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 30th June 2015 - new secretary appointed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 28600.00 GBP is the capital in company's statement on Friday 31st October 2014
filed on: 2nd, July 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 21st April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 22nd March 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 12th March 2015 with full list of members
filed on: 22nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 30th January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 30th January 2015
capital
|
|
(TM01) Director appointment termination date: Wednesday 28th January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 12th November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 25th November 2013.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th November 2013.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th November 2013.
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 12th November 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 21st September 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed indeed labs london LTDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 20th May 2013
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 16th April 2013 from 48 Russell Street Reading RG1 7XH United Kingdom
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 21st September 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 21st March 2012 from C/O Dr Charmaine Jooste Ridgmont Northfield Road Lower Shiplake Henley-on-Thames Oxfordshire RG9 3PA United Kingdom
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st March 2012.
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 21st September 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 21st September 2011 from Portland House Bressenden Place London SW1E 5RS
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st September 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 2nd June 2011 from 2 Acasia House an Castle Green Henley on Thames RG91UQ United Kingdom
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd June 2011.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, September 2010
| incorporation
|
Free Download
(20 pages)
|