AA |
Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(28 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Sunday 25th December 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 069628120001, created on Wednesday 10th March 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from Thursday 26th December 2019 to Wednesday 25th December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 27th December 2018 to Wednesday 26th December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Suncourt House 2nd Floor 18-26 Essex Road London N1 8LN. Change occurred on Thursday 20th June 2019. Company's previous address: Suncourt House 2nd Floor 8-26 Essex Road London N1 8LN England.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 28th December 2017 to Wednesday 27th December 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th December 2017 to Thursday 28th December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th December 2016 to Thursday 29th December 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Suncourt House 2nd Floor 8-26 Essex Road London N1 8LN. Change occurred on Friday 19th May 2017. Company's previous address: Hudl Uk, Limited Business Design Cetre Unit 234 52 Upper Street London N1 0QH.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Friday 31st July 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Hudl Uk, Limited Business Design Cetre Unit 234 52 Upper Street London N1 0QH. Change occurred on Monday 24th November 2014. Company's previous address: 140 Buckingham Palace Road London SW1W 9SA.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th July 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, July 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed replay analysis LTDcertificate issued on 25/07/14
filed on: 25th, July 2014
| change of name
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Monday 15th July 2013
filed on: 30th, April 2014
| document replacement
|
Free Download
(18 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sunday 15th July 2012
filed on: 30th, April 2014
| document replacement
|
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Friday 17th February 2012
filed on: 18th, February 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th July 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AP01 |
New director appointment on Friday 20th September 2013.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 14th April 2012 from , 28 Lockyer House, the Platt Putney, London, Greater London, SW15 1EE, United Kingdom
filed on: 14th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th July 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 13th June 2011.
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th June 2011.
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th July 2010
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 15th July 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2009
| incorporation
|
Free Download
(12 pages)
|