(AP03) On 31st October 2023, company appointed a new person to the position of a secretary
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 31st October 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2 Pondtail Farm, Red Fish Accountancy Coolham Road West Grinstead West Sussex RH13 8LN England on 23rd November 2023 to The Smithson Building 6 Briset Street London EC1M 5NR
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st October 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st October 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 22nd November 2019
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd November 2019
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 13th September 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th September 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th September 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2nd September 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st September 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 10th Floor the Met Building 22 Percy Street London W1T 2BU on 4th March 2021 to Unit 2 Pondtail Farm, Red Fish Accountancy Coolham Road West Grinstead West Sussex RH13 8LN
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 22nd November 2019
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th September 2020 to 31st December 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 4th September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 09759249: Companies House Default Address Cardiff CF14 8LH on 16th August 2019 to 10th Floor the Met Building 22 Percy Street London W1T 2BU
filed on: 16th, August 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 30th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th April 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Carliol Square Newcastle upon Tyne NE1 6UF England on 26th February 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Thinqlab Ltd. 20-22 Wenlock Road London N1 7GU England on 21st February 2019 to 5 Carliol Square Newcastle upon Tyne NE1 6UF
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Carliol Square Newcastle upon Tyne NE1 6UF England on 17th December 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 17th December 2018 to Thinqlab Ltd. 20-22 Wenlock Road London N1 7GU
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 12th, December 2018
| resolution
|
Free Download
(24 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 12th December 2018 to 5 Carliol Square Newcastle upon Tyne NE1 6UF
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th November 2018: 148247.00 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th November 2018: 148247.00 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th November 2018: 148247.00 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th November 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Carliol Square Newcastle upon Tyne NE1 6UF England on 26th November 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 21st November 2018 to 5 Carliol Square Newcastle upon Tyne NE1 6UF
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th September 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th September 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st September 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 5 Carliol Square Newcastle upon Tyne NE1 6UF England on 1st June 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd October 2015: 108.69 GBP
filed on: 27th, October 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 27th, October 2015
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(7 pages)
|