AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2022/05/15 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020/05/18 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/24
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019/06/03 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/16
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/16
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/04.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 81 Rivington Street London EC2A 3AY England on 2019/01/02 to C/O Birketts Llp, 22 Station Road Cambridge CB1 2JD
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017/05/10 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 81 Rivington Street London EC2A 3AY England on 2016/11/11 to 81 Rivington Street 81 Rivington Street London EC2A 3AY
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 81 Rivington Street 81 Rivington Street London EC2A 3AY England on 2016/11/11 to 81 Rivington Street London EC2A 3AY
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Upper Ground 6th Floor London SE1 9PD on 2016/11/11 to 81 Rivington Street London EC2A 3AY
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/19
filed on: 16th, September 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
4401.02 GBP is the capital in company's statement on 2016/09/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/04/02
filed on: 7th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/19
filed on: 7th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
4401.90 GBP is the capital in company's statement on 2015/06/07
capital
|
|
TM01 |
Director's appointment terminated on 2015/04/02
filed on: 7th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Newbury Street Wantage Oxfordshire OX12 8BS on 2015/04/14 to 22 Upper Ground 6Th Floor London SE1 9PD
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/01
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/19
filed on: 20th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
4401.90 GBP is the capital in company's statement on 2014/06/20
capital
|
|
SH01 |
4401.90 GBP is the capital in company's statement on 2014/04/01
filed on: 18th, June 2014
| capital
|
Free Download
(5 pages)
|
CH01 |
On 2014/06/13 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, March 2014
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, March 2014
| resolution
|
Free Download
(6 pages)
|
SH01 |
3407.66 GBP is the capital in company's statement on 2014/03/03
filed on: 26th, March 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/19
filed on: 20th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012/08/13 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/19
filed on: 18th, July 2012
| annual return
|
Free Download
(18 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/03 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, March 2012
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/03/07.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/03/07.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, February 2012
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, January 2012
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1704.21 GBP is the capital in company's statement on 2011/11/02
filed on: 14th, December 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/03/31
filed on: 9th, November 2011
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, September 2011
| resolution
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, September 2011
| incorporation
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/19
filed on: 2nd, June 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/20
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/03/07 from 39a Welbeck Street London W1G 8DH United Kingdom
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/05/31
filed on: 15th, February 2011
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed oneleep LIMITEDcertificate issued on 30/07/10
filed on: 30th, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/19
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/05/19 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/19 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/19 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, June 2009
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed zedglo LIMITEDcertificate issued on 22/06/09
filed on: 18th, June 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2009
| incorporation
|
Free Download
(18 pages)
|