(CS01) Confirmation statement with updates 2023-12-18
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-12-18
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-12-18
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 16th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-12-18
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-12-18
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-12-18
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 9th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-11-27 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-18
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-11-27
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 27th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-12-18
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 15th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-18
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-22: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 19th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-18
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-11-01 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-11-01 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Ground Floor, 31 Kentish Town Road London NW1 8NL. Change occurred on 2014-07-29. Company's previous address: 2Nd Floor 44-46 Whitfield Street London W1T2RJ.
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-18
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-09-17
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 2013-09-16
filed on: 16th, September 2013
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, September 2013
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed lucid plugged in LIMITEDcertificate issued on 11/09/13
filed on: 11th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-09-01
change of name
|
|
(NEWINC) Incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(26 pages)
|