PSC04 |
Change to a person with significant control 2023-12-20
filed on: 21st, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-20
filed on: 20th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-14
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 12th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-27
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-27
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-04-19 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, September 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 16th, December 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2020-10-01 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-27
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-10-01 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-09-27
filed on: 20th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-27
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-30
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 20th, February 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on 2018-12-06. Company's previous address: Unit 6 Drakes Courtyard 291 Kilburn High Rd London London NW6 7JR.
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-27
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-03-31
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 28th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-09-27
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 082306080002, created on 2017-08-11
filed on: 23rd, August 2017
|
mortgage |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2016-09-26: 122449.00 GBP
filed on: 25th, November 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 22nd, November 2016
|
resolution |
Free Download
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 11th, November 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-27
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2016-06-28) of a secretary
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 14th, March 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082306080001, created on 2015-10-19
filed on: 6th, November 2015
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-27
filed on: 27th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-26: 100000.00 GBP
filed on: 26th, October 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 13th, April 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, December 2014
|
resolution |
|
SH01 |
Statement of Capital on 2014-09-24: 100000.00 GBP
filed on: 12th, December 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-20: 10.00 GBP
filed on: 12th, December 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 12th, December 2014
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-27
filed on: 21st, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-21: 9.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2014-09-01: 9.00 GBP
filed on: 2nd, September 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed sire control LTDcertificate issued on 12/08/14
filed on: 12th, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-27
filed on: 7th, November 2013
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed livewire technology services LTDcertificate issued on 23/11/12
filed on: 23rd, November 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 27th, September 2012
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|