AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Friday 25th August 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 10, the Hop Exchange 24 Southwark Street London SE1 1TY England to 183-185 Bermondsey Street London SE1 3UW on Wednesday 30th August 2023
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd January 2023.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd January 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd January 2023.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Tuesday 2nd August 2022.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd August 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st June 2022.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st June 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th December 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 20th June 2019
filed on: 20th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Suite 10, the Hop Exchange Southwark Street London SE1 1TY England to Suite 10, the Hop Exchange 24 Southwark Street London SE1 1TY on Tuesday 28th August 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10-16 Tiller Road London E14 8PX to Suite 10, the Hop Exchange Southwark Street London SE1 1TY on Friday 10th August 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th June 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th June 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, November 2017
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, April 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
6013.00 GBP is the capital in company's statement on Friday 23rd December 2016
filed on: 7th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, February 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 11th August 2016.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th August 2016.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th August 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
TM01 |
Director appointment termination date: Monday 11th January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th October 2015.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 30th March 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th March 2015.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 9th February 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 17th March 2015
capital
|
|
TM01 |
Director appointment termination date: Friday 28th November 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th November 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th September 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 9th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 25th October 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Wednesday 14th August 2013.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th August 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th June 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 13th June 2013 from Rivington House 82 Great Eastern Street London EC2A 3JF England
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th June 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th June 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 13th June 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 13th June 2013
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th February 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 17th July 2012.
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th July 2012.
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, June 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2012
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed skonto plan uk LIMITEDcertificate issued on 14/06/12
filed on: 14th, June 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 9th February 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th March 2012
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
SH01 |
20220.00 GBP is the capital in company's statement on Thursday 2nd June 2011
filed on: 1st, February 2012
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, June 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st April 2011.
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 7th April 2011.
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th March 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th February 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2010 to Thursday 31st December 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th February 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 9th February 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 9th February 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th February 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 17th February 2010 from Suite B 29 Harley Street London W1G 9QR
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 21st April 2009 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/2009 from 14 kirkstall gardens london SW2 4HS united kingdom
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2009
| incorporation
|
Free Download
(8 pages)
|