(CH03) On Thursday 5th October 2023 secretary's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Penningtons Manches Llp 125 Wood Street London EC2V 7AN England to 125 Wood Street London EC2V 7AW on Wednesday 23rd August 2023
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(AP03) On Wednesday 21st June 2023 - new secretary appointed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 29th August 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 30th September 2022. Originally it was Sunday 31st July 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(1 page)
|
(AP03) On Monday 28th March 2022 - new secretary appointed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Planet House Minerva Business Park Lynch Wood Peterborough Cambs PE2 6FT to Penningtons Manches Llp 125 Wood Street London EC2V 7AN on Friday 1st April 2022
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 8th February 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th February 2022.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th February 2022.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 8th February 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 31st December 2016 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 28th February 2017200.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 23rd, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, March 2017
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 28th February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 14th October 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 10th March 2015.
filed on: 29th, April 2015
| officers
|
Free Download
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 18th March 2015
filed on: 17th, April 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st July 2015. Originally it was Tuesday 31st March 2015
filed on: 17th, April 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 11th December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th December 2014.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th December 2014.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 11th December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 11th December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 8 Manor Crown Business Centre Meadow Drove Bourne Lincs PE10 0BP to Planet House Minerva Business Park Lynch Wood Peterborough Cambs PE2 6FT on Wednesday 17th December 2014
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 2nd October 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 14th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 2nd October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 29th October 2013
capital
|
|
(AR01) Annual return made up to Tuesday 2nd October 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 2nd October 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 2nd October 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 2nd October 2009 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 8th, July 2009
| accounts
|
Free Download
(10 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 11th, November 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 23rd October 2008
filed on: 23rd, October 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed screencoast LIMITEDcertificate issued on 19/12/07
filed on: 19th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed screencoast LIMITEDcertificate issued on 19/12/07
filed on: 19th, December 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/11/07 from: willow brook, greatford road uffington stamford PE9 4SS
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/07 from: willow brook, greatford road uffington stamford PE9 4SS
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 25th October 2007 New secretary appointed;new director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 25th October 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 25th October 2007 New secretary appointed;new director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 25th October 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|