(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th September 2021
filed on: 6th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 7th July 2021 - the day director's appointment was terminated
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 17th May 2021. New Address: Suite 15 24 - 28 st. Leonards Road Windsor SL4 3BB. Previous address: Office 144 5 High Street Maidenhead SL6 1JN England
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) 1st December 2019 - the day director's appointment was terminated
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th May 2021
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 14th, May 2021
| accounts
|
Free Download
(2 pages)
|
(TM02) 1st January 2020 - the day secretary's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th December 2019
filed on: 5th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 5th December 2019. New Address: Office 144 5 High Street Maidenhead SL6 1JN. Previous address: 1st Floor, Norwich House Savile Street Hull HU1 3ES England
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 4th December 2019
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st October 2019. New Address: 1st Floor, Norwich House Savile Street Hull HU1 3ES. Previous address: Suite 15 24 - 28 st. Leonards Road Windsor SL4 3BB England
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th September 2019
filed on: 20th, September 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd August 2019
filed on: 22nd, August 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th July 2019. New Address: Suite 15 24 - 28 st. Leonards Road Windsor SL4 3BB. Previous address: PO Box Suite 15 24-28 st. Leonards Road Windsor SL4 3BB England
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) 1st January 2019 - the day director's appointment was terminated
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th July 2019. New Address: PO Box Suite 15 24-28 st. Leonards Road Windsor SL4 3BB. Previous address: Studio 309 Edinburgh House 170 Kennington Lane London SE11 5DP England
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) 3rd April 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 28th February 2019 - the day director's appointment was terminated
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th December 2018. New Address: Studio 309 Edinburgh House 170 Kennington Lane London SE11 5DP. Previous address: 357 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 1st August 2018. New Address: 357 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA. Previous address: Office 357 2 Arlington Square Downshire Way Bracknell England RG12 1WA England
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th July 2018. New Address: Office 357 2 Arlington Square Downshire Way Bracknell England RG12 1WA. Previous address: Room 357 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th June 2018. New Address: Room 357 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA. Previous address: 139 Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2nd August 2017. New Address: 139 Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA. Previous address: Ventura House 2 Arlington Square Downshire Way Bracknell RG12 1WA England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd August 2017. New Address: Ventura House 2 Arlington Square Downshire Way Bracknell RG12 1WA. Previous address: C4Di 31-33 Queen Street Hull HU1 1UU England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2015
filed on: 26th, July 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) 9th May 2017 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th January 2016 with full list of members
filed on: 2nd, March 2017
| annual return
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2014
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th December 2016. New Address: C4Di 31-33 Queen Street Hull HU1 1UU. Previous address: Dash House 5-7 Union Street Hull East Yorkshire HU2 8HD England
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st January 2016
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2015 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd January 2016. New Address: Dash House 5-7 Union Street Hull East Yorkshire HU2 8HD. Previous address: , Suit 15 st. Leonards Road, Windsor, Berkshire, SL4 3BB
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed investment technologies LTDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 1st October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th June 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) 1st January 2015 - the day director's appointment was terminated
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) 1st August 2014 - the day director's appointment was terminated
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th April 2011
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed creative investment technologies LTDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st July 2014
change of name
|
|
(AR01) Annual return drawn up to 20th June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 8 Shaftesbury Court Chalvey Pak Slough Berks SL1 2ER on 14th January 2014
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 14th October 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2013
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 4th October 2013 - the day director's appointment was terminated
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) 4th October 2013 - the day secretary's appointment was terminated
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 29th April 2013 - the day director's appointment was terminated
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th March 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 10th October 2012 secretary's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 25th February 2013 - the day director's appointment was terminated
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) 12th June 2012 - the day secretary's appointment was terminated
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st April 2012 secretary's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C.I.T House 46 Potters Lane, Kiln Farm Milton Keynes Buckinghamshire MK11 3HQ United Kingdom on 15th May 2012
filed on: 15th, May 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(23 pages)
|