CS01 |
Confirmation statement with updates 3rd February 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 30th August 2019
filed on: 21st, November 2023
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 9th, November 2023
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 31st October 2023
filed on: 9th, November 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 9th, November 2023
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2022
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, January 2022
|
resolution |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 111293390002 in full
filed on: 4th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111293390001 in full
filed on: 4th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 111293390003, created on 30th December 2021
filed on: 31st, December 2021
|
mortgage |
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 14th September 2020 director's details were changed
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd October 2020. New Address: C/O Infonetica Ltd, Lower Ground Floor the Civic Centre High Street Esher KT10 9SD. Previous address: 3 Erica Court Woking Surrey GU22 0JB England
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 14th September 2020 director's details were changed
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th January 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st January 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 16th, January 2020
|
resolution |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 30th August 2019: 2781244.04 GBP
filed on: 14th, January 2020
|
capital |
Free Download
(4 pages)
|
CH01 |
On 7th January 2020 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th January 2020 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2020 to 31st March 2020
filed on: 6th, January 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 6th January 2020. New Address: 3 Erica Court Woking Surrey GU22 0JB. Previous address: Avonlea Bush Lane Send Woking Surrey GU23 7HP England
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111293390002, created on 30th August 2019
filed on: 18th, September 2019
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 111293390001, created on 30th August 2019
filed on: 9th, September 2019
|
mortgage |
Free Download
(20 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st January 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 15th May 2018
filed on: 4th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 18th September 2018 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th August 2018. New Address: Avonlea Bush Lane Send Woking Surrey GU23 7HP. Previous address: 33 Chertsey Road Woking GU21 5AJ England
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 31st, May 2018
|
resolution |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 15th May 2018
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th May 2018: 270001.00 GBP
filed on: 22nd, May 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th May 2018
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2018
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th January 2018. New Address: 33 Chertsey Road Woking GU21 5AJ. Previous address: 3 Erica Court Woking GU22 0JB United Kingdom
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, January 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2nd January 2018: 1.00 GBP
|
capital |
|