(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, June 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 1st, June 2022
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, June 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, June 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 1st, June 2022
| incorporation
|
Free Download
(22 pages)
|
(CH01) On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, May 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 11th Nov 2021: 900.00 GBP
filed on: 30th, May 2022
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, December 2021
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thu, 11th Nov 2021
filed on: 30th, November 2021
| capital
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 19th Apr 2016: 110.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 1st Feb 2016. New Address: Fusion Hive North Shore Road Stockton TS18 2NB. Previous address: Phoenix Building Clarendon Road Middlesbrough Cleveland TS1 3BA
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 5th Apr 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On Sat, 1st Mar 2014 secretary's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Mar 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 5th Apr 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Apr 2014: 110.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Fri, 5th Apr 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 15th May 2012. Old Address: 15 Calderdale Skelton Cleveland TS12 2WD
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 5th Apr 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 5th Apr 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 5th Jun 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sat, 5th Jun 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Jun 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Fri, 26th Jun 2009 with shareholders record
filed on: 26th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 16th, September 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 20th Aug 2008 with shareholders record
filed on: 20th, August 2008
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 25th, April 2008
| incorporation
|
Free Download
(24 pages)
|
(123) Nc inc already adjusted 14/03/08
filed on: 7th, April 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, April 2008
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 5th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 5th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed logica software LIMITEDcertificate issued on 01/10/07
filed on: 1st, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed logica software LIMITEDcertificate issued on 01/10/07
filed on: 1st, October 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Wed, 8th Aug 2007 New secretary appointed
filed on: 8th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 8th Aug 2007 New secretary appointed
filed on: 8th, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/07/07 from: 14 winterton avenue sedgefield stockton on tees TS21 3NH
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/07 from: 14 winterton avenue sedgefield stockton on tees TS21 3NH
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On Wed, 4th Jul 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 4th Jul 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(19 pages)
|