(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(15 pages)
|
(AP01) On Wed, 15th Mar 2023 new director was appointed.
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Mar 2023 new director was appointed.
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On Mon, 7th Jun 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(19 pages)
|
(AP03) On Tue, 28th Mar 2017, company appointed a new person to the position of a secretary
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 28th Mar 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 25th Jan 2016: 10000.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 7778.00 GBP
capital
|
|
(AD01) Change of registered address from Eden Office Park 79 Macrae Road Pill Bristol BS20 0DD England on Mon, 18th Jan 2016 to 79 Macrae Road Eden Office Park Bristol Avon BS20 0DD
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 30th Sep 2015: 7778.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, October 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed agile applications LIMITEDcertificate issued on 09/10/15
filed on: 9th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 18th Sep 2015
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 18th Sep 2015, company appointed a new person to the position of a secretary
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Manor Lane Gerrards Cross SL9 7NH United Kingdom on Mon, 7th Sep 2015 to Eden Office Park 79 Macrae Road Pill Bristol BS20 0DD
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed pagoda technology LIMITEDcertificate issued on 02/09/15
filed on: 2nd, September 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 18th Aug 2015
filed on: 18th, August 2015
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 12th Jan 2015: 1000.00 GBP
capital
|
|