(AA) Micro company accounts made up to 31st March 2024
filed on: 10th, December 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th April 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 3rd September 2023
filed on: 3rd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd September 2023
filed on: 3rd, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th April 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th April 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(60 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(19 pages)
|
(TM01) 11th March 2016 - the day director's appointment was terminated
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 22nd October 2015. New Address: Garden Flat 4 Camden Terrace Camden London NW1 9BP. Previous address: Flat 5 27 st James's Street London SW1A 1HA United Kingdom
filed on: 22nd, October 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th March 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 15th March 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 9th May 2014: 1.00 GBP
capital
|
|
(TM01) 24th February 2014 - the day director's appointment was terminated
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 24th February 2014 - the day director's appointment was terminated
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th March 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sitetalk LTDcertificate issued on 14/08/12
filed on: 14th, August 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2nd August 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, August 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th March 2012
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th March 2012
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 29th March 2012
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(TM02) 29th March 2012 - the day secretary's appointment was terminated
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 29th March 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) 29th March 2012 - the day director's appointment was terminated
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(8 pages)
|