AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, October 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, September 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Jun 2017. New Address: PO Box BN3 6GN 5 - 16 Flat 5 16 the Upper Drive Hove East Sussex BN3 6GN. Previous address: 4th Floor Park Gate 161 - 163 Preston Road Brighton BN1 6AF
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, May 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Tue, 2nd May 2017 - the day director's appointment was terminated
filed on: 16th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Apr 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 8th Apr 2016: 100.00 GBP
|
capital |
|
CH01 |
On Wed, 2nd Sep 2015 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 2nd Sep 2015 secretary's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Sep 2015 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 18th, September 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 7th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Apr 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 26th, September 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Thu, 20th Jun 2013. Old Address: 169 Preston Road Brighton East Sussex BN1 6AG
filed on: 20th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 8th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 22nd, November 2012
|
accounts |
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, July 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed sysmundo LIMITEDcertificate issued on 23/07/12
filed on: 23rd, July 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 31st May 2012 to change company name
|
change of name |
|
AR01 |
Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 20th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 4th, October 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 10th, May 2011
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed roomwithnet systems LIMITEDcertificate issued on 27/01/11
filed on: 27th, January 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 2nd, December 2010
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Mar 2010 with full list of members
filed on: 14th, April 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 27th Nov 2009. Old Address: 169 Preston Road Brighton East Sussex BN1 6AG
filed on: 27th, November 2009
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 16th, November 2009
|
accounts |
Free Download
(11 pages)
|
287 |
Registered office changed on 30/09/2009 from 12 bellevue gardens brighton east sussex BN2 0AA
filed on: 30th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 30th Sep 2009 with shareholders record
filed on: 30th, September 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 30th Sep 2009 with shareholders record
filed on: 30th, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 16th, April 2009
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 3rd, April 2008
|
accounts |
Free Download
(15 pages)
|
363a |
Annual return up to Wed, 11th Apr 2007 with shareholders record
filed on: 11th, April 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 11th Apr 2007 with shareholders record
filed on: 11th, April 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 11th, January 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 11th, January 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Mon, 18th Sep 2006 New director appointed
filed on: 18th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 18th Sep 2006 New director appointed
filed on: 18th, September 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/09/06 from: roman house 13 high street elstree hertfordshire WD6 3EP
filed on: 18th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/09/06 from: roman house 13 high street elstree hertfordshire WD6 3EP
filed on: 18th, September 2006
|
address |
Free Download
(1 page)
|
288b |
On Mon, 11th Sep 2006 Director resigned
filed on: 11th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 11th Sep 2006 Director resigned
filed on: 11th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 11th Sep 2006 Secretary resigned;director resigned
filed on: 11th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 11th Sep 2006 New secretary appointed;new director appointed
filed on: 11th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 11th Sep 2006 Secretary resigned;director resigned
filed on: 11th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 11th Sep 2006 New secretary appointed;new director appointed
filed on: 11th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 6th Sep 2006 New director appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 6th Sep 2006 New director appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares from Fri, 18th Mar 2005 to Fri, 31st Mar 2006. Value of each share 1 £.
filed on: 6th, September 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares from Fri, 18th Mar 2005 to Fri, 31st Mar 2006. Value of each share 1 £.
filed on: 6th, September 2006
|
capital |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 23rd, August 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 23rd Aug 2006 with shareholders record
filed on: 23rd, August 2006
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 23rd, August 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 23rd Aug 2006 with shareholders record
filed on: 23rd, August 2006
|
annual return |
Free Download
(2 pages)
|
288a |
On Mon, 7th Aug 2006 New director appointed
filed on: 7th, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 7th Aug 2006 Director resigned
filed on: 7th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 7th Aug 2006 New director appointed
filed on: 7th, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 7th Aug 2006 Director resigned
filed on: 7th, August 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/06 from: 3 murray house vandon street london SW1H 0AN
filed on: 7th, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/06 from: 3 murray house vandon street london SW1H 0AN
filed on: 7th, August 2006
|
address |
Free Download
(1 page)
|
288a |
On Tue, 10th May 2005 New secretary appointed
filed on: 10th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 10th May 2005 New secretary appointed
filed on: 10th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 9th May 2005 Secretary resigned
filed on: 9th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 9th May 2005 Secretary resigned
filed on: 9th, May 2005
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thu, 17th Mar 2005. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2005
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thu, 17th Mar 2005. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2005
|
capital |
Free Download
(1 page)
|
288b |
On Thu, 31st Mar 2005 Director resigned
filed on: 31st, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 31st Mar 2005 Director resigned
filed on: 31st, March 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2005
|
incorporation |
Free Download
(13 pages)
|