(AA) Micro company accounts made up to 2024-02-28
filed on: 30th, November 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024-02-04
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-04
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-04
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 18th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-04
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-01-13
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 30th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-04
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 23rd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-04
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 2nd, January 2019
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2018-11-13: 100.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 13th, November 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 13th, November 2018
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 02/11/18
filed on: 13th, November 2018
| insolvency
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-04
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, June 2016
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-04
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 19th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-04
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-03: 100000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-03-03
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-03-03
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-03
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-03 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Cross Deep Gardens Twickenham TW1 4QZ. Change occurred on 2015-01-27. Company's previous address: 145-157 St John Street London EC1V 4PW.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 6th, August 2014
| change of name
|
|
(CERTNM) Company name changed kiwiro technology LIMITEDcertificate issued on 06/08/14
filed on: 6th, August 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-06
filed on: 6th, August 2014
| resolution
|
|
(CERTNM) Company name changed jodogo LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-04-10
change of name
|
|
(CERTNM) Company name changed cirro labs LIMITEDcertificate issued on 05/03/14
filed on: 5th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-03-03
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-04
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|