(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On January 31, 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to December 31, 2017 (was March 31, 2018).
filed on: 18th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 13, 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 1, 2015: 200.00 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 66 Prescot Street London E1 8NN. Change occurred on April 7, 2016. Company's previous address: 301 Portobello Road London W10 5TD.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed this is spidermonkey LIMITEDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 4th, February 2015
| annual return
|
|
(CH01) On September 1, 2014 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 301 Portobello Road London W10 5TD. Change occurred on November 11, 2014. Company's previous address: 2 Pembridge Villas London W11 2SU.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
(CH01) On March 31, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 7, 2014. Old Address: 1 Wadham Way Manchester WA15 9LJ
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 22, 2011 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on June 28, 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 20, 2011. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 20th, June 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to December 22, 2010
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 11, 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2009
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(123) Gbp nc 99/2000/12/08
filed on: 14th, July 2009
| capital
|
Free Download
(1 page)
|
(288a) On July 7, 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 7, 2009 Appointment terminated director
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jolly executive LIMITEDcertificate issued on 12/06/09
filed on: 10th, June 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 22nd, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2008
| incorporation
|
Free Download
(19 pages)
|