(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 16, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 25, 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 25, 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 8, 2023: 126.58 GBP
filed on: 17th, January 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 16, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 19, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 30, 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 30, 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 30, 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed reveal agency LTDcertificate issued on 30/03/22
filed on: 30th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Hartdene House Bridge Road Bagshot GU19 5AT to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on May 14, 2021
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 19, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 26, 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 26, 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 26, 2018: 100.00 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 26, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 26, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 26, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 19, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on May 16, 2018
filed on: 5th, June 2018
| capital
|
Free Download
|
(AD01) Registered office address changed from 26 Easson Road Redcar Cleveland TS10 1HJ England to 1 Hartdene House Bridge Road Bagshot GU19 5AT on May 24, 2018
filed on: 24th, May 2018
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 13, 2017
filed on: 13th, November 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 19, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 19, 2016 with full list of members
filed on: 19th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 19, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 10, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Tunnel Wood Road Watford WD17 4GD to 26 Easson Road Redcar Cleveland TS10 1HJ on November 28, 2015
filed on: 28th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 19, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed simplyroam LTDcertificate issued on 22/10/14
filed on: 22nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 19, 2014 with full list of members
filed on: 22nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 26th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 19, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 4, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(7 pages)
|