(CS01) Confirmation statement with no updates Sun, 7th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 86-90 Paul Street London EC2A 4NE United Kingdom on Thu, 29th Apr 2021 to Digital Litmus 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th Nov 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Nov 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 35 Dawson Road Kingston Surrey KT1 3AU United Kingdom on Tue, 11th Aug 2020 to 86-90 Paul Street London EC2A 4NE
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 1.06 24 Greville Street Holborn London EC1N 8SS England on Tue, 21st Apr 2020 to 35 35 Dawson Road Kingston Surrey KT1 3AU
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2020 to Tue, 31st Dec 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wework 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England on Fri, 1st Nov 2019 to Office 1.06 24 Greville Street Holborn London EC1N 8SS
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wework 138 Holborn London EC1N 2SW United Kingdom on Fri, 28th Jun 2019 to Wework 3 Waterhouse Square 138-142 Holborn London EC1N 2SW
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Jun 2019 new director was appointed.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 1st Dec 2018: 95.00 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom on Tue, 4th Dec 2018 to Wework 138 Holborn London EC1N 2SW
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Marks Bloom Limited 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on Tue, 20th Sep 2016 to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Sep 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Jun 2015: 50.00 GBP
capital
|
|
(AD01) Change of registered address from 35 Dawson Road Kingston Surrey KT1 3AU on Thu, 21st May 2015 to C/O Marks Bloom Limited 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th May 2013: 50.00 GBP
filed on: 24th, January 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|