(AD01) Address change date: Mon, 17th Aug 2020. New Address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Aug 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 3rd Aug 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Fri, 1st Feb 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 1st Feb 2019. New Address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Feb 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed first source interactive LIMITEDcertificate issued on 02/03/17
filed on: 2nd, March 2017
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 20th Feb 2017
filed on: 20th, February 2017
| resolution
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Jan 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 12th Jan 2017 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th Jan 2017. New Address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Previous address: 1027a Garratt Lane London SW17 0LN
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Thu, 12th Jan 2017 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 12th Jan 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 23rd Jul 2014. New Address: 1027a Garratt Lane London SW17 0LN. Previous address: 89a the Broadway London SW19 1QE
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 3rd Mar 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Mar 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 5th Apr 2012 - the day director's appointment was terminated
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 3rd Mar 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 10th May 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 10th May 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Mar 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 23rd, October 2009
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Oct 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 30th Jul 2009 Appointment terminated director and secretary
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 19th Mar 2009 with shareholders record
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On Thu, 1st May 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st May 2008 Appointment terminated secretary
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 1st May 2008 with shareholders record
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Thu, 1st May 2008 Secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 15th Mar 2007 with shareholders record
filed on: 15th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 15th Mar 2007 with shareholders record
filed on: 15th, March 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 28th, December 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 28th, December 2006
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 14th Mar 2006 with shareholders record
filed on: 14th, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 14th Mar 2006 with shareholders record
filed on: 14th, March 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 18th, July 2005
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 18th, July 2005
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/05/05 from: 26-2 pelham road wimbledon london SW19 1SX
filed on: 20th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/05 from: 26-2 pelham road wimbledon london SW19 1SX
filed on: 20th, May 2005
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 29th, March 2005
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 29th, March 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 29th, March 2005
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to Tue, 29th Mar 2005 with shareholders record
filed on: 29th, March 2005
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return up to Tue, 29th Mar 2005 with shareholders record
filed on: 29th, March 2005
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 29th, March 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed athoms LIMITEDcertificate issued on 09/03/05
filed on: 9th, March 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed athoms LIMITEDcertificate issued on 09/03/05
filed on: 9th, March 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/01/05 from: 14 applegarth road london W14 0HY
filed on: 11th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/05 from: 14 applegarth road london W14 0HY
filed on: 11th, January 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2004
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2004
| incorporation
|
Free Download
(15 pages)
|