AA |
Micro company accounts made up to 31st July 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 31st August 2023 director's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 30th, December 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th December 2021: 608.05 GBP
filed on: 21st, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 22nd, November 2019
| resolution
|
Free Download
(64 pages)
|
SH02 |
Sub-division of shares on 23rd October 2019
filed on: 21st, November 2019
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd October 2019: 563.72 GBP
filed on: 21st, November 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th September 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th May 2018: 511.91 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd January 2018: 506.38 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd December 2017: 6413.00 GBP
filed on: 10th, January 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 16th, October 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th March 2016: 334.00 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th April 2017: 432.44 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th April 2017: 406.94 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2017: 381.00 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 4th April 2017
filed on: 29th, April 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 14th December 2016. New Address: 64 Southwark Bridge Road London SE1 0AS. Previous address: 251 Gray's Inn Road London WC1X 8QT England
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th March 2016: 334.00 GBP
filed on: 12th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 16th, November 2016
| accounts
|
Free Download
|
AA01 |
Accounting reference date changed from 28th February 2016 to 31st July 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th September 2016. New Address: 251 Gray's Inn Road London WC1X 8QT. Previous address: Techhub 4-5 Bonhill Street London EC2A 4BX
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 118.00 GBP
capital
|
|
CH01 |
On 23rd December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st September 2015. New Address: Techhub 4-5 Bonhill Street London EC2A 4BX. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th May 2015: 118.00 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
17th February 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(8 pages)
|