(CS01) Confirmation statement with updates 2023/12/03
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/12/03
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/12/02 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/23 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/01 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/12/01
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/12/02
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/12/03
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 1st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/12/05
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/12/05
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/12/05
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/05 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/12/18
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/05
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/12/05
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/12/05 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/05
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Soho Works 4.07 Tea Building 56 Shoreditch House London E1 6JJ England on 2017/11/11 to 79 Nightingale Lane London E11 2EY
filed on: 11th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/05
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 70 Nightingale Lane London E11 2EY England on 2016/12/15 to Soho Works 4.07 Tea Building 56 Shoreditch House London E1 6JJ
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/12/15 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/05 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/05
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/12/01 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Studio 504, the Custard Factory Gibb Street Birmingham B9 4AA United Kingdom on 2016/02/15 to 70 Nightingale Lane London E11 2EY
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed one half technology LTDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/05
capital
|
|