(AA) Full accounts data made up to 2022-12-31
filed on: 16th, January 2024
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2023-09-30
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 24th, January 2023
| accounts
|
Free Download
(25 pages)
|
(PSC05) Change to a person with significant control 2022-12-15
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 094817750001 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094817750002 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094817750003 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2022-01-14 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-12-31
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-20
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-09-30
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Yarmouth House, 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England to Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE on 2022-06-06
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 19th, December 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2021-09-30
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094817750003, created on 2021-03-24
filed on: 6th, April 2021
| mortgage
|
Free Download
(44 pages)
|
(AA) Full accounts data made up to 2019-09-30
filed on: 28th, October 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2020-09-30
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor, Forum 4 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AD to Yarmouth House, 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE on 2020-09-11
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-09-30 to 2020-12-31
filed on: 10th, August 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-06
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-06
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-10
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 4th, July 2019
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094817750002, created on 2019-04-10
filed on: 17th, April 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2019-03-10
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-09-30
filed on: 20th, September 2018
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2018-06-15
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-15
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-10
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2017-12-14
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 10th, July 2017
| accounts
|
Free Download
(28 pages)
|
(TM01) Director appointment termination date: 2017-06-01
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-06-01
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-01
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-31
filed on: 11th, April 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-03-31
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-10
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2015-09-30
filed on: 23rd, February 2017
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 094817750001, created on 2016-12-20
filed on: 21st, December 2016
| mortgage
|
Free Download
(63 pages)
|
(AP01) New director was appointed on 2016-07-01
filed on: 13th, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-07-01
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-23
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-05-23
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016-05-23 - new secretary appointed
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2016-05-23
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-09-30
filed on: 16th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Yarmouth House 1300 Parkway Solent Business Park Whiteley Hampshire PO15 7AE United Kingdom to First Floor, Forum 4 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AD on 2016-05-10
filed on: 10th, May 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of exemption from the Appointing of Auditors
filed on: 18th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-10 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed innovation group software (uk) LIMITEDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, January 2016
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 15th, January 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2015-03-10: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|