AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Mon, 27th Apr 2020. New Address: The Shard 32 London Bridge Street London SE1 9SG. Previous address: 5th Floor One New Change London EC4M 9AF England
filed on: 27th, April 2020
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, June 2019
| resolution
|
Free Download
(59 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Fri, 17th May 2019 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th May 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Fri, 6th Jan 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 11th May 2016: 30000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Wed, 30th Mar 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 30th Mar 2016
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Mar 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Apr 2016. New Address: 5th Floor One New Change London EC4M 9AF. Previous address: The Place 175 High Holborn London WC1V 7AA
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 30th Mar 2016 - the day secretary's appointment was terminated
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Mon, 11th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Thu, 25th Sep 2014 - the day director's appointment was terminated
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 29th Jul 2014: 30000.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, August 2014
| resolution
|
Free Download
(61 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Oct 2013: 20000.00 GBP
filed on: 21st, October 2013
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 21st, October 2013
| resolution
|
|
CERTNM |
Company name changed geosweep LIMITEDcertificate issued on 15/10/13
filed on: 15th, October 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Tue, 1st Oct 2013 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Oct 2013 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Oct 2013 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Oct 2013 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Oct 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 16th Aug 2012
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 16th Aug 2012 - the day secretary's appointment was terminated
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th May 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Apr 2012 to Sat, 31st Mar 2012
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 10th Nov 2011. Old Address: C/O Simon Maxwell-Scott 1 New Oxford Street London WC1A 1NU United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jun 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(20 pages)
|
AP03 |
New secretary appointment on Fri, 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Wed, 6th Apr 2011 - the day secretary's appointment was terminated
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 3rd Feb 2011. Old Address: C/O Simon Maxwell-Scott 1 New Oxford Street London WC1A 1UN United Kingdom
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 18th Aug 2010. Old Address: 175 - 185 Grays Inn Road London WC1X 8UE United Kingdom
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Aug 2010 new director was appointed.
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Aug 2010 new director was appointed.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Aug 2010 new director was appointed.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Aug 2010 new director was appointed.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2011 to Sat, 30th Apr 2011
filed on: 18th, May 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(19 pages)
|