(CH01) On Wed, 1st Feb 2023 director's details were changed
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(18 pages)
|
(AP01) On Fri, 1st Jul 2022 new director was appointed.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ England on Mon, 1st Aug 2022 to 154 Clerkenwell Rd London EC1R 5AB
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Jul 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Mar 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Jul 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered address from 21-22 Old Stein Suite 301 Brighton BN1 1EL on Mon, 20th Jun 2016 to Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 5th May 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Sep 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 29th Sep 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Aug 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Jun 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, May 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 21st, April 2015
| capital
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 17th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bundle tech LIMITEDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Jan 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Jan 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, February 2015
| resolution
|
|
(AP01) On Mon, 26th Jan 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Jan 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 26th Jan 2015: 3787.60 GBP
filed on: 20th, February 2015
| capital
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Jan 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Old Court Mews 311 Chase Road London N14 6JS on Fri, 20th Feb 2015 to 21-22 Old Stein Suite 301 Brighton BN1 1EL
filed on: 20th, February 2015
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 26th Jan 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 26th Jan 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 31st Jul 2010: 1545.60 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Dec 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 20th Jan 2015: 1545.60 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 14th, February 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On Tue, 18th Sep 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, February 2012
| incorporation
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Dec 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(9 pages)
|
(CH01) On Wed, 21st Dec 2011 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 16th Sep 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 9th, March 2011
| incorporation
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Dec 2010
filed on: 2nd, March 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Sep 2010
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Sep 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Apr 2010 new director was appointed.
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 14th Apr 2010 new director was appointed.
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Mar 2010: 1273.80 GBP
filed on: 13th, April 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, March 2010
| resolution
|
Free Download
(63 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Dec 2009
filed on: 9th, March 2010
| annual return
|
Free Download
(10 pages)
|
(CH01) On Mon, 8th Mar 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 12th Oct 2009: 1002.10 GBP
filed on: 13th, January 2010
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 24th, June 2009
| resolution
|
Free Download
(21 pages)
|
(122) S-div
filed on: 24th, June 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 24th Jun 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 24th Jun 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 24th Jun 2009 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2008
| incorporation
|
Free Download
(17 pages)
|