AA |
Small-sized company accounts made up to 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th March 2023: 364811.00 GBP
filed on: 18th, April 2023
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, April 2023
| incorporation
|
Free Download
(51 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, December 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, December 2022
| incorporation
|
Free Download
(49 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 19th April 2022. New Address: Block G, Knowledge Gateway Nesfield Road Colchester CO4 3ZL. Previous address: Ground Floor Block C2 Parkside, Knowledge Gateway Nesfield Road Colchester CO4 3ZL England
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 11th, April 2022
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 11th, April 2022
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th April 2022: 296482.00 GBP
filed on: 8th, April 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th April 2022: 314345.00 GBP
filed on: 8th, April 2022
| capital
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, February 2022
| incorporation
|
Free Download
(49 pages)
|
AP01 |
New director was appointed on 9th February 2022
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 14th, February 2022
| resolution
|
Free Download
(5 pages)
|
TM01 |
9th February 2022 - the day director's appointment was terminated
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th February 2022: 295679.00 GBP
filed on: 11th, February 2022
| capital
|
Free Download
(5 pages)
|
TM01 |
9th February 2022 - the day director's appointment was terminated
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th April 2016: 150.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, May 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, April 2021
| incorporation
|
Free Download
(35 pages)
|
CH01 |
On 9th April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 13th January 2020: 227799.00 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th January 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th January 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th January 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th January 2020: 150000.00 GBP
filed on: 4th, March 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd March 2019. New Address: Ground Floor Block C2 Parkside, Knowledge Gateway Nesfield Road Colchester CO4 3ZL. Previous address: C/O Evolve Tax & Accountancy Llp 1&2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, February 2018
| resolution
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2017 - the day director's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th April 2016
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th October 2016. New Address: C/O Evolve Tax & Accountancy Llp 1&2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB. Previous address: 1 the Street Elmsett Ipswich Suffolk IP7 6PA
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 7th November 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed squirrel innovations LIMITEDcertificate issued on 16/12/15
filed on: 16th, December 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, November 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 26th November 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: 12th November 2014. New Address: 1 the Street Elmsett Ipswich Suffolk IP7 6PA. Previous address: Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom
filed on: 12th, November 2014
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed squirrel gimbals LIMITEDcertificate issued on 05/12/13
filed on: 5th, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 26th, November 2013
| incorporation
|
Free Download
(33 pages)
|