AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 13th, November 2023
|
accounts |
Free Download
(40 pages)
|
CH04 |
Secretary's name changed on Fri, 20th Aug 2021
filed on: 21st, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(38 pages)
|
AD01 |
Change of registered address from 53 King Street Manchester M2 4LQ England on Fri, 1st Jul 2022 to Sovereign House Stockport Road Cheadle SK8 2EA
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN on Tue, 25th Jan 2022 to 53 King Street Manchester M2 4LQ
filed on: 25th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Aug 2021
filed on: 6th, August 2021
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 12th Oct 2020
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(36 pages)
|
CH04 |
Secretary's name changed on Wed, 1st Apr 2020
filed on: 7th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2019
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(38 pages)
|
SH01 |
Capital declared on Wed, 12th Sep 2018: 121.00 GBP
filed on: 9th, July 2019
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2019
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, October 2018
|
incorporation |
Free Download
(60 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(40 pages)
|
AP01 |
On Thu, 6th Sep 2018 new director was appointed.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Sep 2018 new director was appointed.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th May 2018
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Mar 2018
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 10th Jan 2018
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 2nd Nov 2017
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On Wed, 25th Oct 2017, company appointed a new person to the position of a secretary
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(39 pages)
|
AP01 |
On Fri, 24th Mar 2017 new director was appointed.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, March 2017
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Feb 2017
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Sep 2016
filed on: 20th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 12th, August 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 5th, April 2016
|
annual return |
Free Download
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Aug 2015
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Jun 2015
filed on: 9th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jun 2015 new director was appointed.
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd May 2015 new director was appointed.
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 7th, April 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 7th Apr 2015: 100.00 GBP
|
capital |
|
AP01 |
On Thu, 27th Nov 2014 new director was appointed.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Jun 2014
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, June 2014
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 100.00 GBP
filed on: 6th, June 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On Tue, 20th May 2014 new director was appointed.
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Apr 2014
filed on: 4th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 23rd Jan 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Jan 2014
filed on: 7th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jan 2014 new director was appointed.
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jan 2014 new director was appointed.
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Mar 2013
filed on: 5th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(22 pages)
|
AD01 |
Company moved to new address on Wed, 27th Jun 2012. Old Address: Riverplate House 7-11 Finsbury Circus London EC2M 7EB United Kingdom
filed on: 27th, June 2012
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, May 2012
|
resolution |
Free Download
(58 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Mar 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 30th Sep 2011: 10.00 GBP
filed on: 28th, March 2012
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed calyx software LIMITEDcertificate issued on 24/02/12
filed on: 24th, February 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, February 2012
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Oct 2011 new director was appointed.
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Sun, 14th Aug 2011
filed on: 14th, August 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jul 2011 director's details were changed
filed on: 11th, July 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2011
filed on: 20th, April 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 13th Apr 2011 new director was appointed.
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Apr 2011 new director was appointed.
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 24th Mar 2011
filed on: 7th, April 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2011: 9.80 GBP
filed on: 7th, April 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, April 2011
|
resolution |
Free Download
(57 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 3rd, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 26th Nov 2010. Old Address: Princess House 1 Suffolk Lane London EC4R 0AX
filed on: 26th, November 2010
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 18th Nov 2010
filed on: 18th, November 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thu, 18th Nov 2010, company appointed a new person to the position of a secretary
filed on: 18th, November 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2011 to Fri, 31st Dec 2010
filed on: 16th, November 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 16th Nov 2010. Old Address: 10 Norwich Street London EC4A 1BD
filed on: 16th, November 2010
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed bc newco 1 LIMITEDcertificate issued on 21/09/10
filed on: 21st, September 2010
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Fri, 17th Sep 2010 new director was appointed.
filed on: 17th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 17th Sep 2010 new director was appointed.
filed on: 17th, September 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Sep 2010
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hermione bidco LIMITEDcertificate issued on 09/09/10
filed on: 9th, September 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2010
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|