(AP01) New director was appointed on 19th February 2024
filed on: 3rd, March 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2023 from 29th September 2023
filed on: 18th, February 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA England on 7th December 2023 to Level Six 111 Piccadilly Manchester M1 2HY
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th September 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd May 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 8th March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, December 2021
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2021
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 86-90 Paul Street London EC2A 4NE United Kingdom on 30th November 2021 to Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th September 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th September 2021: 340.35 GBP
filed on: 13th, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th February 2020: 309.41 GBP
filed on: 17th, February 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, June 2019
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 8th, May 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th April 2018: 259.23 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2018: 252.50 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 6th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 25th July 2017: 220.93 GBP
filed on: 22nd, August 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th July 2017: 250.00 GBP
filed on: 22nd, August 2017
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 13th June 2017: 153.67 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 11th, August 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, July 2017
| resolution
|
Free Download
(23 pages)
|
(AD01) Change of registered address from C/O Thomas Hill 86-90 Paul Street London EC2A 4NE England on 29th June 2017 to 86-90 Paul Street London EC2A 4NE
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th June 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, December 2016
| resolution
|
Free Download
(20 pages)
|
(CH01) On 25th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 5th, May 2016
| resolution
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 5th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2nd April 2016: 159.12 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 14 Marsdene 7 st. John's Avenue London SW15 2AN England on 21st April 2016 to C/O Thomas Hill 86-90 Paul Street London EC2A 4NE
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2016: 168.80 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2016: 168.80 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Flat 14 Marsdene St Johns Avenue London SW15 2AN United Kingdom on 1st April 2016 to Flat 14 Marsdene 7 st. John's Avenue London SW15 2AN
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Clicksit App Limited 4th Floor Paul Street London EC2A 4NE England on 25th January 2016 to 7 Flat 14 Marsdene St Johns Avenue London SW15 2AN
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21B Carlton Drive Putney SW15 2BN United Kingdom on 24th July 2015 to Clicksit App Limited 4th Floor Paul Street London EC2A 4NE
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st June 2015: 108.47 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2015: 111.50 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2015: 115.13 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st June 2015: 121.06 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 21B Carlton Drive 21B Carlton Drive Putney SW15 2BN United Kingdom on 21st May 2015 to 21B Carlton Drive Putney SW15 2BN
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 21st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 25th March 2015: 100.00 GBP
capital
|
|