(CS01) Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 10th Dec 2022 - the day director's appointment was terminated
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Dec 2022 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 15th Feb 2020 - the day director's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th Apr 2017. New Address: 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG. Previous address: 5B Valley Industries Cuckoo Lane Tonbridge TN11 0AG England
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 10th Apr 2017. New Address: 5B Valley Industries Cuckoo Lane Tonbridge TN11 0AG. Previous address: The Old Dairy Brewer Street Bletchingley Surrey RH1 4QP
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 1st Apr 2017: 10.00 GBP
filed on: 7th, April 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 17th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 17th Oct 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 26th, July 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Thu, 17th Oct 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 17th Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 26th Mar 2012 new director was appointed.
filed on: 26th, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 17th Oct 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed in.it soft LTDcertificate issued on 24/06/11
filed on: 24th, June 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) On Wed, 22nd Jun 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 17th Oct 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 4th Jan 2011. Old Address: the Dairy Business Park Brewer Street Bletchingley Redhill Surrey RH1 4QP
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 4th Dec 2009. Old Address: the Old Dairy Business Park Brewer Street, Bletchingley Redhill Surrey Rhi 4Qp United Kingdom
filed on: 4th, December 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2009
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|