AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2024
filed on: 16th, September 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089932660001, created on Tue, 9th May 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3NW on Tue, 30th Apr 2019 to 17 Leeland Mansions Leeland Road London W13 9HE
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Apr 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Apr 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 8th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Apr 2016: 30.00 GBP
capital
|
|
CH01 |
On Thu, 11th Feb 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed thoughtwork solutions LIMITEDcertificate issued on 10/02/16
filed on: 10th, February 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 30.00 GBP
capital
|
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW England on Tue, 28th Apr 2015 to The Long Lodge 265-269 Kingston Road London SW19 3NW
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Long Lodge Kingston Road London SW19 3FW England on Tue, 21st Oct 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 139 Kingston Road London SW19 1LT United Kingdom on Tue, 21st Oct 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(7 pages)
|