(AD01) New registered office address Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT. Change occurred on 2020-11-28. Company's previous address: 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom.
filed on: 28th, November 2020
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-07-22: 118.95 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, September 2020
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, September 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-03
filed on: 3rd, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 2020-07-31: 106.35 GBP
filed on: 1st, September 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-07-31: 106.35 GBP
filed on: 1st, September 2020
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 21st, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-01-08
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 29th, September 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-05-25: 102.21 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-06-01: 102.78 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074696030002, created on 2018-10-31
filed on: 1st, November 2018
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 8th, October 2018
| accounts
|
Free Download
(18 pages)
|
(CH01) On 2018-08-24 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 074696030001 in full
filed on: 22nd, August 2018
| mortgage
|
Free Download
|
(PSC01) Notification of a person with significant control 2018-01-19
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-19
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2018
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2018-01-08
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2017-10-12
filed on: 24th, October 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(13 pages)
|
(TM02) Termination of appointment as a secretary on 2017-08-26
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2017-08-26) of a secretary
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074696030001, created on 2017-08-24
filed on: 24th, August 2017
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2017-01-08
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CERTNM) Company name changed scribol LIMITEDcertificate issued on 07/11/16
filed on: 7th, November 2016
| change of name
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-12-31
filed on: 14th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ. Change occurred on 2016-04-12. Company's previous address: 72 - 75 Red Lion Street Holborn London London WC1R 4NA.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-03-07
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-08
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-18: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on 2014-06-10
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-08
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-29: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2014-06-25
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2014-06-25) of a secretary
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-06-13: 100.00 GBP
filed on: 25th, June 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-08
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AP04) Appointment (date: 2013-09-26) of a secretary
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-14
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 18th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to 2011-12-31 (was 2012-03-31).
filed on: 31st, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-14
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(23 pages)
|