AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 3rd Aug 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Aug 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Aug 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Plato Place 72-74 st Dionis Road London SW6 4TU United Kingdom on Fri, 12th Aug 2022 to 1 Mariner Court Calder Business Park Wakefield WF4 3FL
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Aug 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Aug 2022 new director was appointed.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Aug 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th May 2021 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Sep 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Sep 2020 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st May 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 6th May 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 6th May 2018 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Aug 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Aug 2017 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Ruskin Close London NW11 7AU England on Mon, 7th Aug 2017 to 1 Plato Place 72-74 st Dionis Road London SW6 4TU
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sun, 19th Feb 2017
filed on: 19th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 19th, February 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 28th Jan 2017
filed on: 28th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Albert Works Conway Street Hove BN3 3LW England on Sat, 28th Jan 2017 to 2 Ruskin Close London NW11 7AU
filed on: 28th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Jun 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 8.00 GBP
filed on: 15th, February 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Feb 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Feb 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Feb 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 5.00 GBP
filed on: 8th, February 2016
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed loop consultants LTDcertificate issued on 17/09/15
filed on: 17th, September 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Church Road Hove BN3 2BE England on Sat, 25th Jul 2015 to Unit 2 Albert Works Conway Street Hove BN3 3LW
filed on: 25th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
|