(CS01) Confirmation statement with no updates December 16, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 16, 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 16, 2021 new director was appointed.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 10, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 10, 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 3, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 3, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 3, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 3, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 10, 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Convent Gardens London W5 4UT to 8 Birkbeck Road London W5 4ES on October 5, 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 5, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On June 5, 2017 secretary's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 21, 2016: 100.00 GBP
capital
|
|
(AP01) On February 4, 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 10, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 8, 2013. Old Address: Flat 21 71E Drayton Park Islingto London N5 1DH
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 10, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bondytech it consulting LIMITEDcertificate issued on 31/12/12
filed on: 31st, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 10, 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2011 to January 31, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(7 pages)
|