(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 19, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 45a Colchester Avenue London E12 5LF. Change occurred on October 13, 2020. Company's previous address: B5 Balfour Business Centre C/O Sbd Group Associates Limited 390-392 High Road Ilford Essex IG1 1BF England.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 10, 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 19, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address B5 Balfour Business Centre C/O Sbd Group Associates Limited 390-392 High Road Ilford Essex IG1 1BF. Change occurred on September 18, 2019. Company's previous address: 452-a High Street North London E12 6RH England.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 8, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 25, 2018 director's details were changed
filed on: 25th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 452-a High Street North London E12 6RH. Change occurred on August 25, 2018. Company's previous address: 17 Somerville Road Romford RM6 5BD England.
filed on: 25th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 30, 2018
filed on: 30th, April 2018
| resolution
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 1, 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: September 9, 2017) of a secretary
filed on: 9th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 24, 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 9, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 24, 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Somerville Road Romford RM6 5BD. Change occurred on August 24, 2017. Company's previous address: Flat 3 Gresham Court 72 Portsmouth Road Camberley Surrey GU15 1JN England.
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 11, 2017
filed on: 11th, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Flat 3 Gresham Court 72 Portsmouth Road Camberley Surrey GU15 1JN. Change occurred on May 15, 2017. Company's previous address: C/O Bbk Partnership Suit 7B 61 Cranbrook Road Ilford IG1 4PG England.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 1, 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Bbk Partnership Suit 7B 61 Cranbrook Road Ilford IG1 4PG. Change occurred on January 23, 2017. Company's previous address: 508 28-42 Clements Road Ilford IG1 1BA England.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 508 28-42 Clements Road Ilford IG1 1BA. Change occurred on October 13, 2016. Company's previous address: Flat 3 Gresham Court 72 Portsmouth Road Camberley Surrey GU15 1JN United Kingdom.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 9, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on July 1, 2016
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 1, 2016) of a secretary
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tecspiders LIMITEDcertificate issued on 06/06/16
filed on: 6th, June 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On May 15, 2016 new director was appointed.
filed on: 15th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(7 pages)
|