AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th May 2023. New Address: C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN. Previous address: 1 Ames House Mace Street London E2 0QR England
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Aug 2021 new director was appointed.
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Aug 2021 new director was appointed.
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 16th Jul 2020. New Address: 1 Ames House Mace Street London E2 0QR. Previous address: Unit 4, the Laundry Building Warburton Road London E8 3FN England
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 6th Feb 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Feb 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Sep 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Oct 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Oct 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Thu, 26th Sep 2019: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|