AD01 |
Registered office address changed from Tog, 31-35 Kirby Street London EC1N 8TE England to 36 Castle Street Hertford Hertfordshire SG14 1HH on Saturday 8th April 2023
filed on: 8th, April 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th February 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075040620004, created on Tuesday 3rd January 2023
filed on: 9th, January 2023
| mortgage
|
Free Download
(43 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, July 2022
| resolution
|
Free Download
(10 pages)
|
MR04 |
Charge 075040620002 satisfaction in full.
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075040620003, created on Tuesday 5th July 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 31-35, Tog Kirby Street London EC1N 8TE England to Tog, 31-35 Kirby Street London EC1N 8TE on Tuesday 1st February 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Uncommon 25-27 Horsell Road London N5 1XL England to The Office Group, 31-35 Kirby Street London EC1N 8TE on Tuesday 1st February 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Office Group, 31-35 Kirby Street London EC1N 8TE England to 31-35, Tog Kirby Street London EC1N 8TE on Tuesday 1st February 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075040620002, created on Friday 30th July 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 075040620001, created on Wednesday 17th March 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
2119.65 GBP is the capital in company's statement on Tuesday 15th January 2019
filed on: 13th, February 2019
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 13th December 2018.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th December 2018.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th December 2018.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
125403.85 GBP is the capital in company's statement on Monday 10th December 2018
filed on: 10th, January 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, January 2019
| resolution
|
Free Download
(75 pages)
|
AD01 |
Registered office address changed from Net.Works 25-27 Horsell Road London N5 1XL England to Uncommon 25-27 Horsell Road London N5 1XL on Wednesday 7th November 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, July 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 2nd, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Level 39 1 Canada Square London E14 5AA to Net.Works 25-27 Horsell Road London N5 1XL on Monday 20th June 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th January 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
1718.40 GBP is the capital in company's statement on Monday 14th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th February 2015.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th February 2015.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th February 2015.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th February 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
1718.40 GBP is the capital in company's statement on Monday 15th June 2015
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 26th, April 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to Saturday 24th January 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 24th January 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Thursday 20th February 2014
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 18th July 2013 from 143 St Thomas' Road Highbury London London N4 2QJ England
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 3rd July 2013
filed on: 16th, July 2013
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 24th January 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 22nd, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 24th January 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed startup intelligence LTDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, January 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2011
| incorporation
|
Free Download
(7 pages)
|