CS01 |
Confirmation statement with updates October 21, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 21, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 15, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 5 Richmond Street Manchester Greater Manchester M1 3HF. Change occurred on October 26, 2022. Company's previous address: Jactin House, Suite 2.10 24 Hood Street Manchester M4 6WX England.
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On October 15, 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 15, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074148890001, created on June 29, 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates October 21, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 21, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Jactin House, Suite 2.10 24 Hood Street Manchester M4 6WX. Change occurred on July 27, 2020. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 4, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 4, 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 4, 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 12, 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 12, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 12, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 5, 2017. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on November 5, 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 12, 2014: 2.00 GBP
capital
|
|
CH01 |
On November 11, 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blendology lab LTDcertificate issued on 03/03/14
filed on: 3rd, March 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2013: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on December 3, 2013. Old Address: C/O Ashish Rishi 39 39 Manor Drive North New Malden Surrey England
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cetas kinetic LTDcertificate issued on 12/11/13
filed on: 12th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 12, 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on September 18, 2013. Old Address: 32 Coppards Gardens Chessington Surrey KT9 2GE England
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 1, 2013. Old Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 27, 2011. Old Address: 32 Coppard Gardens 32 Coppard Gardens Chessington Surrey KT92GE United Kingdom
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 7, 2011: 2.00 GBP
filed on: 27th, June 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 7, 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cetas consultancy LIMITEDcertificate issued on 24/05/11
filed on: 24th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 23, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2010
| incorporation
|
Free Download
(23 pages)
|