(AP03) Appointment (date: October 11, 2022) of a secretary
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 11, 2022
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to October 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates October 15, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(14 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, December 2021
| incorporation
|
Free Download
(53 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, December 2021
| resolution
|
Free Download
(1 page)
|
(AP01) On December 10, 2021 new director was appointed.
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 10, 2021: 140.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control December 10, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates October 15, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 15, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 31st, July 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 31st, July 2019
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on October 30, 2018 - 100.00 GBP
filed on: 31st, July 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 15, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 18, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on October 30, 2015
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX. Change occurred on June 9, 2016. Company's previous address: Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 27, 2015: 105.27 GBP
capital
|
|
(SH01) Capital declared on October 12, 2015: 105.27 GBP
filed on: 10th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on October 12, 2015
filed on: 6th, November 2015
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 25, 2014: 100.00 GBP
capital
|
|
(CH01) On October 27, 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed structureit regulatory software LIMITEDcertificate issued on 03/12/13
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 28, 2013
filed on: 28th, June 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 28th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 7, 2012. Old Address: Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 13, 2011 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(11 pages)
|
(CH01) On July 6, 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AP04) Appointment (date: March 14, 2011) of a secretary
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2010
| incorporation
|
Free Download
(33 pages)
|