(CS01) Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Feb 2022
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Feb 2022
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Sivatech Building Gatehouse Close Aylesbury HP19 8DJ England on Mon, 21st Feb 2022 to The Gatehouse Gatehouse Way Aylesbury HP19 8DB
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Wed, 24th Mar 2021 to Sivatech Building Gatehouse Close Aylesbury HP19 8DJ
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Thu, 5th Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 16th Feb 2016: 2.00 GBP
capital
|
|
(CH01) On Mon, 5th Jan 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 30th Nov 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 17th Feb 2014 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Feb 2014 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 13th Jun 2012
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 11th Apr 2012. Old Address: C/O Sam Barham Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB England
filed on: 11th, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(24 pages)
|