(CS01) Confirmation statement with no updates March 23, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 23, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 14, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 20, 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 9, 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 30, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 21, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 1st Floor, Verse Building 18 Brunswick Place London N1 6DZ. Change occurred on June 4, 2020. Company's previous address: 30 City Road London EC1Y 2AB.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 28, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 28, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, August 2018
| resolution
|
Free Download
(20 pages)
|
(SH01) Capital declared on July 19, 2018: 232.50 GBP
filed on: 9th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 19, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 6, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 10, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, October 2016
| resolution
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, October 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 10, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 29, 2016: 163.50 GBP
filed on: 5th, October 2016
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on June 16, 2016
filed on: 12th, August 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, August 2016
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 5, 2015: 163.50 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on November 4, 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 4, 2015) of a secretary
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 13, 2015: 163.50 GBP
filed on: 13th, August 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, August 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, August 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 13th, August 2015
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 City Road London EC1Y 2AB. Change occurred on July 1, 2015. Company's previous address: Cunard House 9 Berkeley Street London W1J 8DW United Kingdom.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 26, 2015: 4900.00 GBP
filed on: 29th, May 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 26, 2015
filed on: 28th, May 2015
| capital
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2015 to December 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed connected consumer LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|