AA |
Full accounts data made up to December 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(21 pages)
|
CH01 |
On April 12, 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 15, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On August 12, 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hyde Park House 5 Manfred Road London SW15 2RS. Change occurred on October 1, 2021. Company's previous address: 61-63 st. John Street London EC1M 4AN United Kingdom.
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(20 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 61-63 st. John Street London EC1M 4AN. Change occurred on August 8, 2018. Company's previous address: Axe and Bottle Court 70 Newcomen Street London SE1 1YT.
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 22, 2018
filed on: 22nd, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed eye to eye puzzles LIMITEDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, June 2018
| change of name
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, October 2017
| resolution
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, September 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, September 2016
| resolution
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on August 18, 2016
filed on: 15th, September 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 18, 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 18, 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 2, 2015: 0.01 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 19th, October 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 21, 2014: 0.01 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2013: 0.01 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on March 6, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(17 pages)
|
CH04 |
Secretary's name changed on February 28, 2012
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 22, 2011. Old Address: Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 9th, April 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seven puzzles LIMITEDcertificate issued on 09/04/10
filed on: 9th, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 29, 2010 to change company name
change of name
|
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 17th, February 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed upper richmond (no.17) LIMITEDcertificate issued on 07/12/09
filed on: 7th, December 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 7, 2009
filed on: 7th, December 2009
| resolution
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: December 7, 2009) of a secretary
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 7, 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 4, 2009
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On December 4, 2009 new director was appointed.
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2009
| incorporation
|
|