(CS01) Confirmation statement with no updates May 5, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 5, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 5, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 4, 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 20, 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 8 Hermitage Drive Twyford Reading Berkshire RG10 9HS. Change occurred on May 4, 2016. Company's previous address: Flat 1 Dunbar Court 6 Durham Road Bromley BR2 0SQ.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 23, 2015: 100.00 GBP
capital
|
|
(CH01) On April 8, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 8, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 Dunbar Court 6 Durham Road Bromley BR2 0SQ. Change occurred on April 7, 2015. Company's previous address: Apartment 9 28 Argyle Street Liverpool L1 5DL.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On April 2, 2015 new director was appointed.
filed on: 5th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 6, 2014. Old Address: Apartment 9 28 Argyle Street Liverpool L1 5DL England
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 20, 2014. Old Address: Apartment 17 No 35 Kent Street Liverpool L1 5DA
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 21, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on November 6, 2013. Old Address: C/O Pinnovate Technologies the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 8th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 20, 2012. Old Address: 172 Pegasus Road Oxford OX4 6JQ United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 17, 2012. Old Address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 14, 2012. Old Address: C/O Prasanna Jayaraman Flat 43 the Quays Concordia Street Leeds LS1 4ES England
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on November 10, 2011. Old Address: Flat 43 the Quays Concordia Street Leeds LS4 1ES England
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 10, 2011. Old Address: 12 Thetford Road Ashford Middlesex TW15 3BW England
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 14, 2010. Old Address: 9 Raven Road Sheffield S7 1SB United Kingdom
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2009
| incorporation
|
Free Download
(8 pages)
|