CS01 |
Confirmation statement with updates 2023/12/03
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/12/03
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2022/12/02 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/11/23 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/12/01 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/01
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/02
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/12/03
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 1st, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/12/05
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/12/05
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/12/05
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/12/05 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/12/18
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/05
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, September 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/12/05
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/12/05 director's details were changed
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/05
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Soho Works 4.07 Tea Building 56 Shoreditch House London E1 6JJ England on 2017/11/11 to 79 Nightingale Lane London E11 2EY
filed on: 11th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/05
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 70 Nightingale Lane London E11 2EY England on 2016/12/15 to Soho Works 4.07 Tea Building 56 Shoreditch House London E1 6JJ
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/12/15 director's details were changed
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/12/05 director's details were changed
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 23rd, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/05
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/12/01 director's details were changed
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Studio 504, the Custard Factory Gibb Street Birmingham B9 4AA United Kingdom on 2016/02/15 to 70 Nightingale Lane London E11 2EY
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed one half technology LTDcertificate issued on 28/01/15
filed on: 28th, January 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/05
|
capital |
|