(CS01) Confirmation statement with no updates April 16, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from April 30, 2022 to June 30, 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 12, 2021
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 16, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 12, 2021
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, January 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 19th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on November 12, 2021 - 52.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: November 12, 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 31, 2019 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 16, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 18, 2016: 102.00 GBP
capital
|
|
(CH01) On September 1, 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Windover House St. Ann Street Salisbury SP1 2DR on October 30, 2015
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 16, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 21, 2015: 102.00 GBP
capital
|
|
(MR01) Registration of charge 084901590001, created on March 3, 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(8 pages)
|
(CH01) On February 10, 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 20, 2014: 102.00 GBP
filed on: 4th, September 2014
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 20, 2014: 102.00 GBP
filed on: 4th, September 2014
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 16, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed traders in tech LTDcertificate issued on 22/08/13
filed on: 22nd, August 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 19, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 22nd, August 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|