CS01 |
Confirmation statement with updates November 2, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 2, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 2, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 2, 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 16, 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 129 Station Road Amersham Buckinghamshire HP7 0AH. Change occurred on April 16, 2020. Company's previous address: C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB England.
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On December 28, 2019 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 28, 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 6, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB. Change occurred on June 15, 2017. Company's previous address: C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross SL9 9QL United Kingdom.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross SL9 9QL. Change occurred on May 5, 2017. Company's previous address: 42 Lytton Road Barnet Hertfordshire EN5 5BY.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed evolutionary design LIMITEDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH08 |
Change of share class name or designation
filed on: 23rd, October 2015
| capital
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 17, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 42 Lytton Road Barnet Hertfordshire EN5 5BY. Change occurred on September 22, 2015. Company's previous address: Third Floor 207 Regent Street London W1B 3HH United Kingdom.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 17, 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 17, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 17, 2015: 1001.00 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2015: 1001.00 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|