SH01 |
Statement of Capital on 2021-03-30: 534.75 GBP
filed on: 25th, March 2024
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 098772390004, created on 2023-03-30
filed on: 3rd, April 2023
| mortgage
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-28
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-08-09 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098772390003, created on 2022-03-18
filed on: 24th, March 2022
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On 2021-12-01 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-19 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-04
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-04
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 6th, January 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-26
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-10-07 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, May 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2021
| incorporation
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 098772390002, created on 2021-03-30
filed on: 6th, April 2021
| mortgage
|
Free Download
(64 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-09-14: 114.00 GBP
filed on: 12th, March 2021
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2021
| capital
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 098772390001 in full
filed on: 23rd, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 28th, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(46 pages)
|
SH02 |
Sub-division of shares on 2020-04-15
filed on: 22nd, April 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2020
| capital
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-03-31
filed on: 10th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2019-12-02
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098772390001, created on 2019-10-29
filed on: 31st, October 2019
| mortgage
|
Free Download
(44 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-03-01: 500.00 GBP
filed on: 30th, March 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 30th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 30th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 1st Floor Aireside House Aire Street Leeds LS1 4HT. Change occurred on 2018-07-03. Company's previous address: 1st Floor, Platform New Station Street Leeds LS1 4JB England.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-05
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-03-06: 119.00 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-03-06: 119.00 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor, Platform New Station Street Leeds LS1 4JB. Change occurred on 2017-12-20. Company's previous address: Futurelabs 1 Eastgate Leeds LS2 7LY England.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Futurelabs 1 Eastgate Leeds LS2 7LY. Change occurred on 2017-10-20. Company's previous address: Hippo Digital No1 Aire Street Leeds LS1 4PR United Kingdom.
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, August 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to 2016-11-30 (was 2017-03-31).
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-03-30: 100.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hippo Digital No1 Aire Street Leeds LS1 4PR. Change occurred on 2016-11-10. Company's previous address: 22 Base Point Folkestone Kent CT19 4RH England.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-03
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|