(AA) Full accounts data made up to December 31, 2022
filed on: 6th, March 2024
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates December 20, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ownbackup uk LIMITEDcertificate issued on 19/10/23
filed on: 19th, October 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 14th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on February 17, 2023
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, February 2023
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111214330001, created on January 24, 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates December 20, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 17, 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 20, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 23, 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Vistra International Expansion Limited Highlands House, Basingstoke Road Spencer's Wood Reading RG7 1NT United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on January 3, 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2017
| incorporation
|
Free Download
(8 pages)
|