(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 7, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 7, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 7, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 3, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 7, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 7, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 7, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 7, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2016 to March 31, 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 10, 2015 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On March 11, 2016 secretary's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 10, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 7, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 15, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 - 3 Basset Court Broad Street Newport Pagnell Bucks MK16 0JN to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on November 10, 2015
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 7, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed virtual viewing smart cities LIMITEDcertificate issued on 06/03/14
filed on: 6th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 1, 2014 to change company name
change of name
|
|
(AP01) On March 5, 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 7, 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 7, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On August 16, 2012 new director was appointed.
filed on: 16th, August 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(46 pages)
|