(AD01) Change of registered address from Unit 4, Rowan House Sheldon Business Park Sheldon Corner Chippenham Wiltshire SN14 0SQ England on Wed, 10th Jan 2024 to Office D Beresford House Town Quay Southampton SO14 2AQ
filed on: 10th, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 069410340003, created on Thu, 10th Nov 2022
filed on: 25th, November 2022
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 069410340002, created on Thu, 10th Nov 2022
filed on: 15th, November 2022
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 4th May 2021 secretary's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 19th, April 2021
| accounts
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 14th Feb 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O I-Pro Software Limited the Old Police House Sandy Lane Chippenham Wiltshire SN15 2PZ on Thu, 19th Dec 2019 to Unit 4, Rowan House Sheldon Business Park Sheldon Corner Chippenham Wiltshire SN14 0SQ
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 21st Jul 2017: 12.00 GBP
filed on: 29th, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, September 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 15th, September 2017
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, September 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, September 2016
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 19th, July 2016
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 8th Jul 2015: 80.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069410340001
filed on: 25th, April 2014
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 22nd Jul 2013: 80 GBP
capital
|
|
(CH01) On Wed, 29th May 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 10th Jul 2012. Old Address: 65 St Mary Street Chippenham Wiltshire SN15 3JF England
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 10th Jul 2012. Old Address: C/O I-Pro Software Limited the Old Police House Sandy Lane Chippenham Wiltshire SN15 2PZ United Kingdom
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 25th Jul 2011. Old Address: C/O Carter Dutton Ltd 65 St. Mary Street Chippenham Wiltshire SN15 3JF United Kingdom
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 1st Jul 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, May 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 16th Mar 2011: 80.00 GBP
filed on: 9th, May 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 8th Sep 2010, company appointed a new person to the position of a secretary
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Jun 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(11 pages)
|