(CS01) Confirmation statement with no updates 6th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England on 1st November 2023 to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(27 pages)
|
(PSC07) Cessation of a person with significant control 11th February 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2022
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th December 2020
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(28 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 7th, May 2021
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, May 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th May 2021
filed on: 7th, May 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 25th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(20 pages)
|
(PSC01) Notification of a person with significant control 24th January 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2nd January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 28th June 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Palace House 3 Cathedral Street London SE1 9DE on 13th March 2017 to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 4th, January 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 27th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd February 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th December 2015: 2600000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
|
(TM01) Director's appointment terminated on 8th October 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(17 pages)
|
(CERTNM) Company name changed dnv two tomorrows LIMITEDcertificate issued on 07/07/14
filed on: 7th, July 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, July 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th June 2014
filed on: 26th, June 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(48 pages)
|