AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed read-only memory LTDcertificate issued on 05/07/22
filed on: 5th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Jan 2019. New Address: 21a Golden Cross Lane Catshill Bromsgrove B61 0LG. Previous address: Soho Works, Unit 4.07, the Tea Building 56 Shoreditch High Street London E1 6JJ England
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Jan 2019. New Address: 21a Golden Cross Lane Catshill Bromsgrove Worcestershire B61 0LG. Previous address: 21a Golden Cross Lane Catshill Bromsgrove B61 0LG England
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 17th Sep 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Sep 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 18th Jan 2017. New Address: Soho Works, Unit 4.07, the Tea Building 56 Shoreditch High Street London E1 6JJ. Previous address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 3rd Feb 2016. New Address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE. Previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Feb 2016. New Address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE. Previous address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 8th Jan 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Apr 2015. New Address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF. Previous address: Unit 6 North Five 178 Blackstock Road London N5 1EG
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Mar 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Mar 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 13th Mar 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st May 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(29 pages)
|