SH01 |
Statement of Capital on 9th February 2024: 1761587.00 GBP
filed on: 16th, February 2024
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 5th September 2023
filed on: 5th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th August 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 1st July 2023
filed on: 14th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(51 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 11th, April 2023
|
accounts |
Free Download
(54 pages)
|
CH01 |
On 16th December 2020 director's details were changed
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th January 2023
filed on: 16th, January 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th November 2022: 16528.64 GBP
filed on: 12th, December 2022
|
capital |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 7th, December 2022
|
auditors |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2022
filed on: 27th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th August 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 22nd November 2021: 16488.78 GBP
filed on: 24th, February 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th September 2021: 16487.18 GBP
filed on: 30th, December 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 4th, November 2021
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates 8th August 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 1st July 2021: 16484.08 GBP
filed on: 26th, August 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2021: 16482.11 GBP
filed on: 23rd, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th May 2021: 16480.14 GBP
filed on: 26th, May 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, March 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, March 2021
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 14th December 2020: 16468.79 GBP
filed on: 15th, January 2021
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Softpawa Limited 201 the Frames, Holywell Centre 1 Phipp Street London EC2A 4PS England on 16th December 2020 to C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st October 2020: 16468.79 GBP
filed on: 4th, November 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd September 2020
filed on: 23rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd September 2020
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th August 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 23rd, July 2020
|
accounts |
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 15th July 2020: 16450.79 GBP
filed on: 22nd, July 2020
|
capital |
Free Download
(4 pages)
|
CH01 |
On 18th June 2020 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th May 2020
filed on: 26th, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 12th May 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th October 2019: 16371.72 GBP
filed on: 5th, November 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th August 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(49 pages)
|
AD01 |
Change of registered address from C/O Softpawa Limited 312 the Frames, Holywell Centre 1 Phipp Street London EC2A 4PS United Kingdom on 2nd August 2019 to C/O Softpawa Limited 201 the Frames, Holywell Centre 1 Phipp Street London EC2A 4PS
filed on: 2nd, August 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th May 2019: 16367.14 GBP
filed on: 9th, July 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England on 8th November 2018 to C/O Softpawa Limited 312 the Frames, Holywell Centre 1 Phipp Street London EC2A 4PS
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 6th, November 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th October 2018: 15859.41 GBP
filed on: 24th, October 2018
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st October 2018
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2018 to 31st December 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2018
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 22nd August 2018
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2018: 17528.83 GBP
filed on: 19th, June 2018
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 12th, June 2018
|
resolution |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2018
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th May 2018 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Freeths Llp 1 Vine Street Mayfair London W1J 0AH United Kingdom on 20th April 2018 to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th November 2017: 15859.41 GBP
filed on: 28th, November 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd November 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2017
|
resolution |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2017
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 9th August 2017: 0.01 GBP
|
capital |
|