AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed elnoh LIMITEDcertificate issued on 17/05/23
filed on: 17th, May 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/11/02.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/02.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/11/02 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/03. New Address: Unit 1 Deptford Trading Estate Blackhorse Road London SE8 5HY. Previous address: Imperial Court Apartment 21 4B Odessa Street London SE16 7GA England
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022/05/27 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, April 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 28th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2019/05/29. New Address: Imperial Court Apartment 21 4B Odessa Street London SE16 7GA. Previous address: 82 Childers Street, Apt 14 London SE8 5FS England
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/05/23. New Address: 82 Childers Street, Apt 14 London SE8 5FS. Previous address: 78 Herne Hill Road London SE24 0AN
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
TM02 |
2017/08/31 - the day secretary's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/11
filed on: 11th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2016/05/17 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/05/17 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/05/17 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 28th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/05/17 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/17 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2011/05/17 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2010/05/04 secretary's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/05/17 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/17 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 13th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/06/15 with shareholders record
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 13th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 25th, June 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/05/30 with shareholders record
filed on: 30th, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/2008 from 80 herne hill road london SE24 0AN
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 16th, June 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 16th, June 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2007/05/29 with shareholders record
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/05/29 with shareholders record
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return up to 2006/06/23 with shareholders record
filed on: 23rd, June 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2006/06/23 with shareholders record
filed on: 23rd, June 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/03/31
filed on: 15th, June 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/03/31
filed on: 15th, June 2006
| accounts
|
Free Download
(8 pages)
|
288a |
On 2006/05/31 New secretary appointed
filed on: 31st, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/05/31 Secretary resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/05/31 New secretary appointed
filed on: 31st, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/05/31 Secretary resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed intuity media lab LIMITEDcertificate issued on 30/03/06
filed on: 30th, March 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intuity media lab LIMITEDcertificate issued on 30/03/06
filed on: 30th, March 2006
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 21st, June 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 21st, June 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
filed on: 27th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
filed on: 27th, May 2005
| address
|
Free Download
(1 page)
|
288b |
On 2005/05/27 Secretary resigned
filed on: 27th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/05/27 New director appointed
filed on: 27th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/05/27 Secretary resigned
filed on: 27th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/05/27 Director resigned
filed on: 27th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/05/27 New secretary appointed
filed on: 27th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/05/27 Director resigned
filed on: 27th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/05/27 New secretary appointed
filed on: 27th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/05/27 New director appointed
filed on: 27th, May 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2005
| incorporation
|
Free Download
(18 pages)
|