(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 5th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 39 Shirehampton Road Stoke Bishop Bristol BS9 2DN England on Sun, 28th Aug 2022 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 28th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Aug 2022 director's details were changed
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 265 Suite F0075, 265-269 Kingston Road Wimbledon London SW19 3NW England on Mon, 5th Mar 2018 to 39 Shirehampton Road Stoke Bishop Bristol BS9 2DN
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Jan 2018 director's details were changed
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Jan 2018
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jun 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 367 PO Box 367 Bristol BS9 0BD on Wed, 28th Oct 2015 to 265 Suite F0075, 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(11 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Dec 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Jun 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Jun 2013
filed on: 22nd, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jun 2012
filed on: 30th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jun 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 19th Jun 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jun 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 12/08/2009 from 30 stoke hill stoke bishop bristol BS9 1LG
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 7th, August 2009
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed infinitely smart technology LIMITEDcertificate issued on 05/08/09
filed on: 5th, August 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(17 pages)
|