(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thu, 31st Aug 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 24th Mar 2021. New Address: 30 Dukes Place London EC3A 7LP. Previous address: 69 Old Street Suite 205 London EC1V 9HX England
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 8th Jun 2020 new director was appointed.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th Jun 2020. New Address: 69 Old Street Suite 205 London EC1V 9HX. Previous address: 69 Old Street Suite 204 London EC1V 9HX England
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 16th Jun 2020 secretary's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 20th Jan 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Jan 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Aug 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 11th Sep 2018. New Address: 69 Old Street Suite 204 London EC1V 9HX. Previous address: C/O Sjd Accountancy Kd Tower Image Cotterells Hemel Hempstead Herts HP1 1FW
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 16th May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 24th Aug 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 24th Aug 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed contract optimization services (uk) LTDcertificate issued on 24/12/12
filed on: 24th, December 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 10th Dec 2012
filed on: 10th, December 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 3rd Dec 2012
filed on: 3rd, December 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 3rd, December 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 24th Aug 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 10th Sep 2012 - the day director's appointment was terminated
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 4th Sep 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 4th Sep 2012. Old Address: 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Tue, 4th Sep 2012 - the day director's appointment was terminated
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 3rd Sep 2012 - the day secretary's appointment was terminated
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 24th Aug 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 6th Jun 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 6th, October 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(26 pages)
|