(CS01) Confirmation statement with no updates 6th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2nd November 2022. New Address: 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX. Previous address: 8 Little Trinity Lane London EC4V 2AN England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 26th June 2020
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th July 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 11th April 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th April 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 11th April 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd July 2019. New Address: 8 Little Trinity Lane London EC4V 2AN. Previous address: Rosemore Heaton Grange Road Romford RM2 5PP
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 6th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 7th March 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 24th July 2018 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 6th July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) 30th June 2016 - the day secretary's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 14th, April 2015
| accounts
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th September 2014
filed on: 16th, September 2014
| resolution
|
|
(CERTNM) Company name changed startup funding LTDcertificate issued on 16/09/14
filed on: 16th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 6th July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st July 2014: 9.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th July 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th July 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed notes software LIMITEDcertificate issued on 08/06/12
filed on: 8th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 7th June 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 6th, April 2012
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 6th July 2011
filed on: 6th, March 2012
| document replacement
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 10th July 2010: 3.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th July 2010: 9.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 7th July 2010
filed on: 7th, November 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, October 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th July 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(22 pages)
|