(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Berkeley Square House Berkeley Square House Berkeley Square London Select State W1J 6BD United Kingdom to Northgate House Upper Borough Walls Bath BA1 1RG on 2024-01-11
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2022-04-30
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Berkeley Square House Berkeley Square London Select State W1J 4BD United Kingdom to Berkeley Square House Berkeley Square House Berkeley Square London Select State W1J 6BD on 2023-10-18
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-07
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Moorgate London EC2R 6DA England to Berkeley Square House Berkeley Square House Berkeley Square London Select State W1J 4BD on 2023-05-10
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Berkeley Square House Berkeley Square House Berkeley Square London Select State W1J 4BD United Kingdom to Berkeley Square House Berkeley Square London Select State W1J 4BD on 2023-05-10
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2023-04-30 to 2022-12-31
filed on: 6th, April 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-01-16
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-16
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022-07-04
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-07
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-04
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-04
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-02-05
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-04
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-05
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-04
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-05
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-05-07
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-04-08
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2021-03-16
filed on: 3rd, April 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, April 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, April 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, April 2021
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2021-03-16: 200.00 GBP
filed on: 25th, March 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, November 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-06-02
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-08
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 10th / 11th Floor 88 Wood Street London EC2V 7RS England to 30 Moorgate London EC2R 6DA on 2019-08-27
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-22
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-08
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-04-10 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 18th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-09-07 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-08
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-04-08
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 8th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-08 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-04-12: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Studio 13 125-127 Mare Street London E8 3RH England to 10th / 11th Floor 88 Wood Street London EC2V 7RS on 2015-06-22
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sfapp software LIMITEDcertificate issued on 14/05/15
filed on: 14th, May 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 26th, April 2015
| change of name
|
Free Download
|
(NEWINC) Incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(27 pages)
|