(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 15th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, February 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, February 2023
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 30th June 2022: 1172.62 GBP
filed on: 2nd, February 2023
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 15th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 15th February 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 15th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 15th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 15th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th February 2016. New Address: 3000 Lakeside Western Road Portsmouth PO6 3EN. Previous address: 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On 14th September 2015 secretary's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 14th September 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, July 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 29th April 2015: 1100.00 GBP
filed on: 8th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 29th April 2015
filed on: 8th, July 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, July 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th February 2015: 110.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 15th September 2014 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, September 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, September 2013
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th February 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 14th February 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th July 2011: 110.00 GBP
filed on: 15th, August 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 8th, August 2011
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th February 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Komodo Court Quartremaine Road Portsmouth Hampshire PO3 5QP England on 7th February 2011
filed on: 7th, February 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed web forensics LIMITEDcertificate issued on 26/01/11
filed on: 26th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 19th January 2011
change of name
|
|
(NEWINC) Incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(24 pages)
|