(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 22, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 22, 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 22, 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 22, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on June 20, 2022. Company's previous address: Kemp House 152 City Road London EC1V 2NX United Kingdom.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 22, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 22, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates December 22, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On December 21, 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 22, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 22, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, January 2017
| resolution
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 22, 2016: 1000.00 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 28, 2016: 850.00 GBP
filed on: 28th, November 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 13, 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 16th, October 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed the app sec lab LIMITEDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On May 14, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 13, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On March 22, 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(CH01) On March 22, 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(CH01) On March 22, 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(CH01) On March 22, 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(8 pages)
|