SH03 |
Purchase of own shares
filed on: 30th, January 2024
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2024-01-23: 10.63 GBP
filed on: 30th, January 2024
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2024
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2024
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-11-30: 10.88 GBP
filed on: 5th, December 2023
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 19th, September 2023
|
accounts |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2022-11-18: 10.61 GBP
filed on: 15th, June 2023
|
capital |
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2023-02-28: 10.36 GBP
filed on: 7th, June 2023
|
capital |
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, June 2023
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-05-26
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2023-04-03
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 4th, October 2022
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-26
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-04-01
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-03
filed on: 30th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-12-03
filed on: 30th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Lime Street London England England EC3M 7AT England to 37-39 Lime Street London EC3M 7AY on 2021-09-30
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 28th, September 2021
|
accounts |
Free Download
(29 pages)
|
PSC01 |
Notification of a person with significant control 2019-12-03
filed on: 24th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Callidus 54 Fenchurch Street London England EC3M 3JY England to 34 Lime Street London England England EC3M 7AT on 2021-09-08
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2021-06-18
filed on: 24th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-12
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-29
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-01
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-11-11: 10.57 GBP
filed on: 1st, February 2021
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-11-11: 10.37 GBP
filed on: 5th, January 2021
|
capital |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 24th, September 2020
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2020-07-22
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-01
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 16th, December 2019
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-12-03: 10.35 GBP
filed on: 16th, December 2019
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2019
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, November 2019
|
resolution |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2019-07-24
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-15
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 12th, April 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2018-07-20
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2018-04-23
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-02
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS England to C/O Callidus 54 Fenchurch Street London England EC3M 3JY on 2018-04-20
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-07-31 to 2018-12-31
filed on: 31st, January 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-11
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 150 Minories London EC3N 1LS England to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS on 2017-11-14
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Heathcote, the Manor House, Eyhurst Park, Outwood Lane Kingswood Tadworth Surrey KT20 6JR United Kingdom to 150 Minories London EC3N 1LS on 2017-11-06
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
AP04 |
On 2017-11-03 - new secretary appointed
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, October 2017
|
resolution |
Free Download
(34 pages)
|
PSC02 |
Notification of a person with significant control 2017-09-28
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-22
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2017
|
incorporation |
Free Download
(10 pages)
|