Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
06 Apr 2020 | CH01 | Director's details changed for Adam Stein on 19 March 2020 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
15 May 2018 | AP03 | Appointment of Mr Adam Stein as a secretary on 14 May 2018 | |
15 May 2018 | TM02 | Termination of appointment of Scaleable Solutions Limited as a secretary on 14 May 2018 | |
15 May 2018 | PSC04 | Change of details for Mr Asam Stein as a person with significant control on 14 May 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | CH01 | Director's details changed for Adam Stein on 12 May 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Clarendon House 117 George Lane South Woodford London E18 1AN on 10 December 2015 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
02 Jun 2014 | CH01 | Director's details changed for Adam Stein on 5 May 2014 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Aug 2013 | CH04 | Secretary's details changed for Scaleable Solutions Limited on 7 August 2013 | |
09 Aug 2013 | AD01 | Registered office address changed from 158 Hermon Hill South Wood London E18 1QH on 9 August 2013 | |
24 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 |