AA |
Dormant company accounts made up to December 31, 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Masternaut House 18 Oxford Road Marlow Buckinghamshire SL7 2NL to Priory Park Great North Road Aberford Leeds LS25 3DF on February 8, 2023
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 1, 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 12th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(20 pages)
|
AP01 |
On May 22, 2019 new director was appointed.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 22, 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, July 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to January 26, 2016 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 10th, November 2015
|
accounts |
Free Download
(12 pages)
|
AP01 |
On May 31, 2015 new director was appointed.
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2015
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 31, 2015 new director was appointed.
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 26, 2015 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 2nd, January 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: September 1, 2014
filed on: 15th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2013 to December 31, 2013
filed on: 14th, March 2014
|
accounts |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 27th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2014 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, June 2013
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, June 2013
|
incorporation |
Free Download
(27 pages)
|
AR01 |
Annual return made up to January 26, 2013 with full list of members
filed on: 12th, February 2013
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
filed on: 12th, February 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Masternaut House Oxford Road Marlow Buckinghamshire SL7 2NL United Kingdom
filed on: 12th, February 2013
|
address |
Free Download
(1 page)
|
AP03 |
On February 12, 2013 - new secretary appointed
filed on: 12th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On January 18, 2013 new director was appointed.
filed on: 18th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2013
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 18, 2013
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 18, 2013
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 18, 2013
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On January 18, 2013 - new secretary appointed
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 18, 2013
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On January 18, 2013 new director was appointed.
filed on: 18th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2013
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 18, 2013
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 18, 2013. Old Address: Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL United Kingdom
filed on: 18th, January 2013
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 18th, December 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed risk technology LIMITEDcertificate issued on 18/12/12
filed on: 18th, December 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on November 12, 2012 to change company name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 31, 2011: 105.26 GBP
filed on: 8th, June 2012
|
capital |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 30th, May 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2012 with full list of members
filed on: 30th, May 2012
|
annual return |
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, May 2012
|
resolution |
Free Download
(33 pages)
|
SH02 |
Sub-division of shares on October 31, 2011
filed on: 29th, May 2012
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, May 2012
|
capital |
Free Download
(2 pages)
|
AP01 |
On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2012
filed on: 12th, April 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2011
|
incorporation |
Free Download
(36 pages)
|