(TM01) 2020/10/01 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/10/01.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/01. New Address: Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX. Previous address: 2 Kingfisher Way Stockton-on-Tees TS18 3EX England
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) 2019/12/01 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 2019/12/01.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2018/06/01
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/05/10 - the day secretary's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2018/05/14
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/04. New Address: 2 Kingfisher Way Stockton-on-Tees TS18 3EX. Previous address: Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England
filed on: 4th, March 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/01/29
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2017/10/17. New Address: Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX. Previous address: Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/08/01
filed on: 1st, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH02) Directors's details were changed on 2017/06/01
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/04/01 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/12/31
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/04/01 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP02) New member appointment on 2014/04/01.
filed on: 29th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/12/01 - the day director's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2014/01/01
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/11 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2014/10/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/09/26. New Address: Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB. Previous address: Regus City Point 1 Ropemaker Street London EC2Y 9HT England
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/04/01 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/23.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/10/01 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/03.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/12/01 from 33 Throgmorton Street London EC2N 2BR England
filed on: 1st, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/09/11 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/07/25 - the day director's appointment was terminated
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/25.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2013/07/24
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/07/16 - the day secretary's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/16.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/07/16 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/04/16.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed links tech LIMITEDcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/04/16
change of name
|
|
(AD01) Change of registered office on 2013/04/15 from 35 Firs Avenue London N11 3NE England
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/04/15 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/01/31.
filed on: 18th, March 2013
| accounts
|
Free Download
(1 page)
|
(TM01) 2013/03/18 - the day director's appointment was terminated
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2013/03/18
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/03/18.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/02/21 from 88 Trent Gardens London N14 4QN United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/21.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/02/21 - the day director's appointment was terminated
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/01/31 from 35 Firs Avenue London N11 3NE United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/01/31 - the day director's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/31.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|