CS01 |
Confirmation statement with updates 2023-11-13
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-20
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-20
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-03-06
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-09
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-20
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-08-31 (was 2020-12-31).
filed on: 30th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-20
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-20
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-20
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-20
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-07-14
filed on: 14th, July 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-20
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 23rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-23: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-20
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-20
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2013-09-15) of a secretary
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-20
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed city toys LIMITEDcertificate issued on 22/02/12
filed on: 22nd, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2012-02-22
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-02-22) of a secretary
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 482 Lady Margaret Road Southall Middlesex UB1 2NW United Kingdom on 2011-11-19
filed on: 19th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-20
filed on: 23rd, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 26th, July 2011
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed supercomputer uk LTDcertificate issued on 14/06/11
filed on: 14th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-06-13
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-20
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-22
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-09-01 Director appointed
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, August 2009
| incorporation
|
Free Download
(14 pages)
|