(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, September 2023
| accounts
|
Free Download
(197 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 5th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 5th, September 2023
| other
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 22nd Feb 2022
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 22nd Feb 2022 - the day secretary's appointment was terminated
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 5th Nov 2021 - the day director's appointment was terminated
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Nov 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Nov 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Nov 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on Wed, 1st Sep 2021
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Sep 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st Sep 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 18th Dec 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On Fri, 20th Mar 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 25th Apr 2019: 40000.00 GBP
filed on: 26th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 10th Aug 2017. New Address: Usay House, 5 Hercules Court Lakeside Business Park Broadway Lane South Cerney, Cirencester Gloucestershire GL7 5XZ. Previous address: Usay House, 5 Hercules Court Lakeside Business Park Broadway Lane South Cerney, Cirencester Gloucestershire GL7 5XL England
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 27th Jul 2017. New Address: Usay House, 5 Hercules Court Lakeside Business Park Broadway Lane South Cerney, Cirencester Gloucestershire GL7 5XL. Previous address: Units a1-a2 Lakeside Business Park Broadway Lane South Cerney Gloucestershire GL7 5XL
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, November 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed click marketing online LIMITEDcertificate issued on 24/11/16
filed on: 24th, November 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 16th Sep 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 10000.00 GBP
capital
|
|
(CH01) On Tue, 2nd Jun 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 16th Sep 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 18th Aug 2014. New Address: Units a1-a2 Lakeside Business Park Broadway Lane South Cerney Gloucestershire GL7 5XL. Previous address: Unit a6 Lakeside Business Park Broadway Lane South Cerney Cirencester Gloucestershire GL7 5XL England
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Mon, 16th Sep 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 14th Mar 2013. Old Address: 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed venture business LTDcertificate issued on 11/01/13
filed on: 11th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 9th Jan 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Thu, 1st Nov 2012: 10000.00 GBP
filed on: 6th, December 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 15th Nov 2012 new director was appointed.
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 16th Sep 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 16th Sep 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 27th Nov 2010. Old Address: 40 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HL England
filed on: 27th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 27th Nov 2010 director's details were changed
filed on: 27th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2010
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|