(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020/03/04 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/03/04. New Address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA. Previous address: C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England
filed on: 4th, March 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 14th, January 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/01/10
filed on: 10th, January 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2018/10/04.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(TM01) 2017/12/07 - the day director's appointment was terminated
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/07.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(TM01) 2017/05/02 - the day director's appointment was terminated
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) 2017/03/09 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/09.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/10.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/01 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/05/10. New Address: C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH. Previous address: C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD England
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 24th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/02/04. New Address: C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD. Previous address: 51 Clarkegrove Road Sheffield S10 2NH England
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/12/23. New Address: 51 Clarkegrove Road Sheffield S10 2NH. Previous address: C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, October 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, October 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 2015/07/25 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(30 pages)
|
(TM01) 2015/08/18 - the day director's appointment was terminated
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/08/25 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/08/14 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/14.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/24 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed startjoin technology LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/06/01. New Address: C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD. Previous address: 24 Hanover Square 5th Floor London W1S 1JD
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 22nd, April 2015
| accounts
|
|
(SH01) 1600.00 GBP is the capital in company's statement on 2015/03/06
filed on: 23rd, March 2015
| capital
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, March 2015
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, March 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/25 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1302.50 GBP is the capital in company's statement on 2014/07/01
filed on: 1st, September 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 1220.00 GBP is the capital in company's statement on 2014/04/01
filed on: 1st, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on 2013/10/20
filed on: 18th, November 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/10/29
filed on: 29th, October 2013
| capital
|
Free Download
(3 pages)
|
(SH01) 9520000.00 GBP is the capital in company's statement on 2013/09/24
filed on: 24th, September 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, September 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2013/08/28
filed on: 5th, September 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/08/29.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/28.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/01 from 24 Hanover Square London W1S 1JD United Kingdom
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, July 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2013/07/25
filed on: 31st, July 2013
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 25th, July 2013
| incorporation
|
|