(AP01) On January 29, 2024 new director was appointed.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, October 2023
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, October 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, October 2023
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on October 2, 2023
filed on: 7th, October 2023
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Innovation Centre Devon Way Birmingham B31 2TS. Change occurred on November 14, 2018. Company's previous address: Suite 4 Innovation Centre 1 Devon Way Longbridge Technology Park Birmingham B31 2TS.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 12, 2016: 4.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 11, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 11, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 6, 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 13, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 20, 2014: 4.00 GBP
capital
|
|
(CH01) On December 18, 2013 director's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2013 director's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2013 secretary's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2012
filed on: 13th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 9, 2011. Old Address: County House St Marys Street Worcester WR1 1HB United Kingdom
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2011
filed on: 17th, January 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 4, 2011 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 4, 2011 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2010
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 9, 2009: 4.00 GBP
filed on: 18th, December 2009
| capital
|
Free Download
(5 pages)
|
(AP01) On November 10, 2009 new director was appointed.
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On November 10, 2009 new director was appointed.
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(7 pages)
|
(88(2)) Alloted 1 shares from April 5, 2009 to June 22, 2009. Value of each share 1 gbp, total number of shares: 2.
filed on: 14th, July 2009
| capital
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 16, 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/12/2008 from 5 fountain place worcester worcestershire WR1 3HW
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 31st, October 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 21st, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 23, 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 23, 2007 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 23, 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 23, 2007 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/02/07 from: 5 deansway worcester worcestershire WR1 2JG
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/07 from: 5 deansway worcester worcestershire WR1 2JG
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed osman I.T. LIMITEDcertificate issued on 21/02/07
filed on: 21st, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed osman I.T. LIMITEDcertificate issued on 21/02/07
filed on: 21st, February 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On January 30, 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 30, 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/01/07 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/01/07 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On January 29, 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 29, 2007 Director resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 29, 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 29, 2007 Director resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 29, 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 29, 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(18 pages)
|