(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, November 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 14th, November 2023
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, November 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 19th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, September 2023
| accounts
|
Free Download
(51 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, July 2023
| accounts
|
Free Download
(51 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, July 2023
| accounts
|
Free Download
(51 pages)
|
(AD01) Change of registered address from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom on Tue, 18th Apr 2023 to The Old Rectory Church Street Weybridge Surrey KT13 8DE
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 18th Apr 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 18th Apr 2023 secretary's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 18th Apr 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 1st Feb 2023, company appointed a new person to the position of a secretary
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2023
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Feb 2023 new director was appointed.
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Fleet Place London EC4M 7rd England on Wed, 5th Oct 2022 to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 26th, August 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 26th, August 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, August 2022
| accounts
|
Free Download
(50 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(20 pages)
|
(AP01) On Wed, 15th Jan 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jan 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(20 pages)
|
(CH01) On Thu, 26th Sep 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, September 2018
| resolution
|
Free Download
(14 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Aug 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Manor House 1 Manor Street Leeds West Yorkshire LS7 1PZ on Mon, 3rd Sep 2018 to 5 Fleet Place London EC4M 7rd
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Nov 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Dec 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 14th, August 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 31st Jul 2015: 112.00 GBP
filed on: 14th, August 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed searchworks digital LTDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Dec 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, January 2014
| resolution
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Dec 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Dec 2013 to Thu, 31st Oct 2013
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Dec 2012 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2012
| incorporation
|
Free Download
(25 pages)
|