(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Dec 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Dec 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Itc Solutions Ltd Kemp House 160 City Road London EC1V 2NX England on Wed, 2nd Jan 2019 to Itc Solutions Ltd Kemp House 160 City Road London EC1V 2NX
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Profile West (Orm Accounting Services Ltd) 950 Great West Road Brentford London TW8 9ES England on Wed, 2nd Jan 2019 to Itc Solutions Ltd Kemp House 160 City Road London EC1V 2NX
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Itc Solutions Ltd Kemp House 160 City Road London EC1V 2NX United Kingdom on Wed, 2nd Jan 2019 to Itc Solutions Ltd Kemp House 160 City Road London EC1V 2NX
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2018 from Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 62 Bridge View Court 19 Grange Road London SE1 3BT England on Sun, 15th Apr 2018 to Profile West (Orm Accounting Services Ltd) 950 Great West Road Brentford London TW8 9ES
filed on: 15th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 15th Apr 2018 director's details were changed
filed on: 15th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 15th Apr 2018 director's details were changed
filed on: 15th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 15th Apr 2018
filed on: 15th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 15th Apr 2018
filed on: 15th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 26th Dec 2017
filed on: 26th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Dec 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Dec 2016
filed on: 23rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 27th Feb 2017
filed on: 23rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 62 19 Grange Road London SE1 3BT England on Tue, 18th Apr 2017 to 62 Bridge View Court 19 Grange Road London SE1 3BT
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 18th Apr 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Apr 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Cowley Road Uxbridge UB8 2LU England on Tue, 18th Apr 2017 to Flat 62 19 Grange Road London SE1 3BT
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 27th Feb 2017: 2.00 GBP
filed on: 22nd, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, March 2017
| resolution
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Fri, 3rd Mar 2017 to 34 Cowley Road Uxbridge UB8 2LU
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Feb 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 30 53 King Street Manchester M2 4LQ England on Tue, 3rd Jan 2017 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Tue, 3rd Jan 2017 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 14th Dec 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|