PSC01 |
Notification of a person with significant control February 6, 2024
filed on: 26th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 6, 2024
filed on: 26th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 6, 2024
filed on: 26th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 23, 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 23, 2024
filed on: 23rd, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2023
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(12 pages)
|
SH01 |
Capital declared on April 25, 2023: 100.00 GBP
filed on: 27th, May 2023
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, May 2023
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2023
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, May 2023
|
incorporation |
Free Download
(17 pages)
|
CERTNM |
Company name changed synaka LTDcertificate issued on 27/04/23
filed on: 27th, April 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, October 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 30, 2019 director's details were changed
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 26, 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 26, 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 6th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 12, 2015: 40.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 27th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 13, 2014. Old Address: Falcon House Tinsley Lane North Manor Royal Industrial Estate Crawley West Sussex RH10 9TP
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
CH01 |
On January 3, 2014 director's details were changed
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 3, 2014 director's details were changed
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On March 11, 2013 director's details were changed
filed on: 29th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, July 2013
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed spaceforme LTDcertificate issued on 15/03/13
filed on: 15th, March 2013
|
change of name |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 15, 2013. Old Address: Wickens Place Godstone Hill Godstone Surrey RH9 8AP United Kingdom
filed on: 15th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 10, 2012: 40.00 GBP
filed on: 17th, December 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 10, 2012: 30.00 GBP
filed on: 12th, December 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 10, 2012: 20.00 GBP
filed on: 10th, December 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 10, 2012: 10.00 GBP
filed on: 29th, November 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, November 2012
|
resolution |
Free Download
(39 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 31st, July 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 2, 2012. Old Address: C/O Pinnacle Sterling House Unit 12 Sandiford Road Sandiford Road Sutton SM3 9RD England
filed on: 2nd, April 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
|
incorporation |
Free Download
(22 pages)
|