(AA) Total exemption full accounts data made up to 2023-09-30
filed on: 1st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-09-13
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 16th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-09-13
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 7th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-09-13
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-09
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-09
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 10th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-09-13
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 26th, June 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address West Tutnall House Claines Lane Claines Worcester WR3 7RN. Change occurred on 2020-05-14. Company's previous address: 24 London Road West Amersham Buckinghamshire HP7 0EZ England.
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-13
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 London Road West Amersham Buckinghamshire HP7 0EZ. Change occurred on 2019-08-05. Company's previous address: Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-06-30
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-01
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-01
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-07-01 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-01
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-07-01 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-09-30 to 2018-09-29
filed on: 18th, February 2019
| accounts
|
Free Download
(1 page)
|
(CERT10) Certificate of re-registration from Public Limited Company to Private
filed on: 15th, February 2019
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 15th, February 2019
| resolution
|
Free Download
(1 page)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 15th, February 2019
| incorporation
|
Free Download
(17 pages)
|
(AA01) Current accounting period extended from 2018-08-31 to 2018-09-30
filed on: 13th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-13
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Lansdowne House 57 Berkeley Square London W1J 6ER. Change occurred on 2018-09-11. Company's previous address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-06-22: 166.00 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018-07-02
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-17
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-07-06
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-11
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-07-02
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-06-28: 50000.00 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(4 pages)
|
(CH01) On 2018-07-06 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 2nd, July 2018
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 2nd, July 2018
| resolution
|
Free Download
(1 page)
|
(CERT5) Certificate of re-registration from Private to Public Limited Company
filed on: 2nd, July 2018
| change of name
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-26
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-06-26
filed on: 26th, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed ges software holdings LTDcertificate issued on 26/06/18
filed on: 26th, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 26th, June 2018
| change of name
|
Free Download
|
(MR01) Registration of charge 109222830001, created on 2018-06-11
filed on: 14th, June 2018
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 18th, August 2017
| incorporation
|
Free Download
(32 pages)
|