AA |
Total exemption full company accounts data drawn up to September 30, 2024
filed on: 7th, February 2025
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 22, 2024
filed on: 1st, October 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 22, 2024
filed on: 1st, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2024 director's details were changed
filed on: 1st, October 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 31st, July 2024
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 22, 2022
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 22, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 27, 2021: 148.51 GBP
filed on: 8th, October 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 22, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 22, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 5, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 22, 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
|
PSC07 |
Cessation of a person with significant control July 2, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 2, 2019: 120.26 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on September 5, 2019
filed on: 15th, October 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, October 2019
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on July 2, 2019
filed on: 8th, October 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, October 2019
| resolution
|
Free Download
(36 pages)
|
PSC04 |
Change to a person with significant control May 28, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 28, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 222 Canalot Studios Unit 411 London W10 5BN United Kingdom to 4 Endsleigh Street Bloomsbury London WC1H 0DS on December 11, 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 4, 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Foxley Cottage Foxley Lane Binfield Bracknell RG42 4EG United Kingdom to 222 Canalot Studios Unit 411 London W10 5BN on November 3, 2017
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 5, 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 22, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed evolve global LTDcertificate issued on 25/10/16
filed on: 25th, October 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2016
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|