DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th August 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 201 Dance Square London EC1V 3AN on 23rd June 2017 to 182 the Ridgeway North Harrow Harrow HA2 7DD
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2015
filed on: 12th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th September 2015: 100.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 31st August 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2014
filed on: 31st, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 4th July 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pricing tech LTDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, June 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Westside Court 107 Elgin Avenue London W9 2NP England on 19th May 2014
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2013
filed on: 31st, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom on 28th August 2013
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 27th August 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 5th October 2012 director's details were changed
filed on: 6th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2012
filed on: 22nd, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 11 Roberts Court 23 Essex Road London N1 2SA United Kingdom on 21st April 2011
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 20th April 2011 director's details were changed
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2009
| incorporation
|
Free Download
(14 pages)
|