(AA) Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CH03) On Thursday 10th November 2022 secretary's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 15th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 15th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st April 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) New sail address Suite 6-03, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT. Change occurred at an unknown date. Company's previous address: Blackthorn Grc Limited 111 Buckingham Palace Road Floor 3 - Suite 3.22 London SW1W 0SR England.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 31st March 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On Tuesday 30th June 2020 secretary's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 15th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 1st January 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st January 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) New sail address Blackthorn Grc Limited 11 Buckingham Palace Road Floor 3 - Suite 3.22 London SW1W 0SR. Change occurred at an unknown date. Company's previous address: Ergon House, 4th Floor, Suite 11 Horseferry Road London SW1P 2AL England.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AD02) New sail address Blackthorn Grc Limited 111 Buckingham Palace Road Floor 3 - Suite 3.22 London SW1W 0SR. Change occurred at an unknown date. Company's previous address: Blackthorn Grc Limited 11 Buckingham Palace Road Floor 3 - Suite 3.22 London SW1W 0SR England.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Ergon House, 4th Floor, Suite 11 Horseferry Road London SW1P 2AL
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Wednesday 30th November 2016. Originally it was Monday 31st October 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
(CERTNM) Company name changed cidre software support LIMITEDcertificate issued on 12/11/15
filed on: 12th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 29th October 2015) of a secretary
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 Witham Road London SE20 7YB. Change occurred on Tuesday 27th October 2015. Company's previous address: 6th Floor Ergon House Horseferry Road London SW1P 2AL England.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 15th October 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|