CH01 |
On Wed, 17th Jan 2024 director's details were changed
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Jan 2024
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 13th Dec 2022 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Dec 2022
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Nov 2022. New Address: 30 Churchill Place London E14 5RE. Previous address: 147 Station Road London E4 6AG
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Nov 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 6th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Oct 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 23rd Oct 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 14th Mar 2021 director's details were changed
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 11th Mar 2021
filed on: 11th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Nov 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Aug 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Sep 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 24th Apr 2014. Old Address: Unit 4 Feltimores Park Chalk Lane Harlow Essex CM17 0PF England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 13th Nov 2013. Old Address: 4 Unit 4 Feltimores Park Chalk Lane Harlow Essex United Kingdom
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 13th Nov 2013. Old Address: the Old Byre Unit 4 Feltimores Park Chalk Lane Harlow Essex CM17 0PF United Kingdom
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 12th Nov 2013. Old Address: 96 Abbeydale Close Harlow CM17 9QB England
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sota developments LIMITEDcertificate issued on 14/08/13
filed on: 14th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 13th Aug 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Thu, 23rd May 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2012
| incorporation
|
Free Download
(24 pages)
|