AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-01
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-01
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-13 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 13th, July 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-07-06 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-06 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-01
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020-07-16
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-16 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-24
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-24
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Foundry Building 2 Smiths Square London W6 8AF England to Suite 208 Cumberland House 35 Park Row Nottinghamshire NG1 6EE on 2020-07-16
filed on: 16th, July 2020
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069468520001, created on 2020-05-06
filed on: 14th, May 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2020-03-01
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-11-30 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-11-30
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Corsham Street London N1 6DR England to Foundry Building 2 Smiths Square London W6 8AF on 2019-10-02
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-01
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from G01 Power Road Studios 114 Power Road Chiswick London W4 5PY to 41 Corsham Street London N1 6DR on 2018-10-12
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-01
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 20th, February 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-01
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-01 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-28 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-30: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-09-30 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-30 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-06-28 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-24: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 10 Barley Mow Passage London W4 4PH on 2014-05-02
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed geolife uk LTDcertificate issued on 30/04/14
filed on: 30th, April 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, March 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-01-09
filed on: 9th, January 2014
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2012-10-31
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-06-28 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-16: 1 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-06-28 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-06-26
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Peter Atalla City Tower 40 Basinghall Street London EC2V 5DE on 2012-04-24
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-28 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Swan Centre Fishers Lane London W41RX on 2011-03-03
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-06-28 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009-09-15 Director appointed
filed on: 15th, September 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, August 2009
| resolution
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/06/2010 to 31/10/2010
filed on: 31st, July 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009-06-29 Appointment terminated director
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2009
| incorporation
|
Free Download
(9 pages)
|