CS01 |
Confirmation statement with no updates 2023/12/31
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/31
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/31
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/31
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/31
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/31
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/11/02 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England on 2018/11/02 to Devonshire House 1 Devonshire Street London W1W 5DR
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
NM01 |
Resolution of change of name
filed on: 28th, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/28
filed on: 28th, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed technical infrastructure forum LIMITEDcertificate issued on 28/06/18
filed on: 28th, June 2018
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/06/13
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/13 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Zeppelin Building 59-61 Farringdon Road London EC1M 3JB England on 2018/06/13 to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/10
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/12
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/10
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/31
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Chiltern House 184 High Street Berkhamsted Herts HP4 3AP England on 2017/12/06 to Zeppelin Building 59-61 Farringdon Road London EC1M 3JB
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ United Kingdom on 2017/03/15 to 2nd Floor Chiltern House 184 High Street Berkhamsted Herts HP4 3AP
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/31
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/12/04
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|