CS01 |
Confirmation statement with no updates Thursday 11th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 11th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 19th December 2019
filed on: 22nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 19th December 2019
filed on: 22nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th November 2019.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th November 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 12th November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 12th September 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 st. Elmo Road London W12 9EA England to 483 Green Lanes London N13 4BS on Tuesday 14th August 2018
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
MR04 |
Charge 101758870001 satisfaction in full.
filed on: 19th, July 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 8th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th May 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101758870001, created on Thursday 12th April 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Thursday 2nd March 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd March 2017
filed on: 2nd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46a Eynham Road North Kensington London W12 0HA England to 31 st. Elmo Road London W12 9EA on Sunday 30th July 2017
filed on: 30th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th June 2017.
filed on: 14th, July 2017
| officers
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Sunday 30th April 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(1 page)
|
SH01 |
96.70 GBP is the capital in company's statement on Thursday 2nd March 2017
filed on: 29th, April 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 2nd March 2017
filed on: 27th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, March 2017
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, February 2017
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed artifical intelligence research group LTDcertificate issued on 25/02/17
filed on: 25th, February 2017
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2016.
filed on: 11th, January 2017
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed masterzone LTDcertificate issued on 05/01/17
filed on: 5th, January 2017
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2016
| incorporation
|
Free Download
(26 pages)
|