(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 26, 2023
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed seven coding and robotics LTDcertificate issued on 07/09/23
filed on: 7th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 24, 2020
filed on: 24th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: December 16, 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 10, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 14th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78, Alexandra Road Alexandra Road Hounslow TW3 4HR England to 125 Spencer Road Isleworth TW7 4BW on September 14, 2019
filed on: 14th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 1, 2019
filed on: 14th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2019
filed on: 14th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 29, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 29, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 11, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 11, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 11, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 210 1, Empire Way Wembley HA9 0EW England to 78, Alexandra Road Alexandra Road Hounslow TW3 4HR on September 27, 2017
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 2 62a Grove Road Henry House Hounslow TW3 3PJ United Kingdom to 210 1, Empire Way Wembley HA9 0EW on February 18, 2017
filed on: 18th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On July 11, 2016 new director was appointed.
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 30, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|