THE WEBSITE SPACE LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/01/241 January 2024 Registered office address changed from 128 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2024-01-01

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

01/01/231 January 2023 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 128 128 City Road London EC1V 2NX on 2023-01-01

View Document

13/12/2213 December 2022 Director's details changed for Mr Oliver Michael Hill on 2022-12-04

View Document

13/12/2213 December 2022 Change of details for Mr Oliver Michael Hill as a person with significant control on 2020-10-28

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 COMPANY NAME CHANGED HEAD OUTSIDE LIMITED CERTIFICATE ISSUED ON 04/01/21

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 72 PUCKSHOTT WAY HASLEMERE SURREY GU27 1EH

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

01/09/181 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

23/09/1723 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR RACHELLE CARVER

View Document

04/01/154 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHELLE LOUISE CRAVER / 04/01/2015

View Document

02/01/152 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information