(AD01) Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on June 1, 2022
filed on: 1st, June 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 11, Royal Mills Redhill Street Manchester M4 5BA England to Devonshire House 60 Goswell Road London EC1M 7AD on October 12, 2021
filed on: 12th, October 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, April 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: January 8, 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 8, 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Userzoom Ltd Thomas House the Office Group, 84 Eccleston Square London SW1V 1PX United Kingdom to Unit 11, Royal Mills Redhill Street Manchester M4 5BA on October 13, 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 15th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, December 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: October 23, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from United House North Road London N7 9DP to C/O Userzoom Ltd Thomas House the Office Group, 84 Eccleston Square London SW1V 1PX on February 5, 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on June 16, 2011
filed on: 19th, January 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On December 21, 2017 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 21, 2017 new director was appointed.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 21, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 21, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 21, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 21, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 29, 2016: 310.54 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(14 pages)
|
(AD04) Registers new location: United House North Road London N7 9DP.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 22, 2015 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On July 22, 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 22, 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, April 2015
| resolution
|
|
(SH01) Capital declared on February 12, 2015: 281.07 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 22, 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 24, 2014 - 182.76 GBP
filed on: 10th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2014: 277.68 GBP
filed on: 10th, June 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of authority to purchase a number of shares
filed on: 10th, June 2014
| resolution
|
Free Download
(40 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, June 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 22, 2013 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on September 27, 2013. Old Address: the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB England
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 22, 2012 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On March 14, 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 4, 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 28, 2012 - 189.84 GBP
filed on: 28th, May 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On May 24, 2012 new director was appointed.
filed on: 24th, May 2012
| officers
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of authority to purchase a number of shares, Resolution of removal of pre-emption rights
filed on: 21st, May 2012
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 21st, May 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 15, 2012: 195.24 GBP
filed on: 21st, May 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On February 15, 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 22, 2011 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 20, 2011. Old Address: Arch Centre for Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ England
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 23rd, August 2011
| resolution
|
Free Download
(39 pages)
|
(SH01) Capital declared on June 29, 2011: 156.62 GBP
filed on: 23rd, August 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On April 20, 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 13, 2011. Old Address: Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 22, 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 25, 2010: 118.00 GBP
filed on: 1st, December 2010
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, November 2010
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on October 18, 2010. Old Address: Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE61 9JZ
filed on: 18th, October 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 17, 2010
filed on: 17th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 22, 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 22, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 22, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/09/2009 from delamere dunston bank gateshead NE11 9QA united kingdom
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2009 to 31/05/2010
filed on: 4th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2008
| incorporation
|
Free Download
(15 pages)
|