(CS01) Confirmation statement with no updates 24th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th April 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th April 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 17th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th September 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Autumn Barn Fleet Bank Barns Tollerton Yorkshire YO61 1RA United Kingdom on 16th October 2019 to Nettl House Unit 21 Thurston Road Northallerton DL6 2NJ
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 12th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2018
filed on: 12th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 King Stable Street Eton Windsor Buckinghamshire SL4 6AB United Kingdom on 2nd January 2019 to Autumn Barn Fleet Bank Barns Tollerton Yorkshire YO61 1RA
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th June 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from The Priory Stomp Road Burnham Buckinghamshire SL1 7LW United Kingdom on 8th May 2018 to 28 King Stable Street Eton Windsor Buckinghamshire SL4 6AB
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd February 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th January 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On 3rd May 2017 secretary's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Churchill House 1 London Road Slough Berkshire SL3 7FJ on 7th September 2016 to The Priory Stomp Road Burnham Buckinghamshire SL1 7LW
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th August 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th April 2014: 12.00 AUD
filed on: 26th, July 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 18th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 30th June 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 6th October 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 8th September 2015, company appointed a new person to the position of a secretary
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th April 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th April 2015 to 30th June 2015
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd September 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Moorgate London EC2R 6AY England on 18th September 2014 to Churchill House 1 London Road Slough Berkshire SL3 7FJ
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed trade exchange software services uk LIMITEDcertificate issued on 20/06/14
filed on: 20th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 20th June 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(7 pages)
|