CS01 |
Confirmation statement with updates May 10, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 21, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 21, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 19, 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 11, 2019
filed on: 11th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Studio 6a 6 Hornsey Street London N7 8GR. Change occurred on September 23, 2019. Company's previous address: C/O Pitts and Seeus Omnibus Business Centre 39-41 North Road London N7 9DP England.
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 22, 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 22, 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2018 to June 30, 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: May 10, 2018) of a secretary
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Pitts and Seeus Omnibus Business Centre 39-41 North Road London N7 9DP. Change occurred on May 10, 2018. Company's previous address: 70 Chalfont Road London N9 9LY United Kingdom.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On May 10, 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 10, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 10, 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 10, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 10, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed cyclo domotic system LIMITEDcertificate issued on 19/02/16
filed on: 19th, February 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(51 pages)
|