AA |
Full accounts for the period ending 31st December 2022
filed on: 1st, November 2023
|
accounts |
Free Download
(32 pages)
|
AD01 |
Address change date: 15th November 2022. New Address: Strata Building 1 Bridge Street Staines TW18 4TW. Previous address: 1 Bridge Street Staines-upon-Thames TW18 4TP England
filed on: 15th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 23rd October 2020 director's details were changed
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
24th June 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(32 pages)
|
TM02 |
18th August 2020 - the day secretary's appointment was terminated
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2020
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2020
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th October 2019 director's details were changed
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th October 2019 director's details were changed
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th October 2019 director's details were changed
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(29 pages)
|
TM01 |
21st June 2019 - the day director's appointment was terminated
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd October 2018. New Address: 1 Bridge Street Staines-upon-Thames TW18 4TP. Previous address: 1 Bridge Street Staines-upon-Thames TW18 4TW England
filed on: 22nd, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, October 2018
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(27 pages)
|
AP03 |
New secretary appointment on 9th February 2018
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
9th February 2018 - the day director's appointment was terminated
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
TM02 |
9th February 2018 - the day secretary's appointment was terminated
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(30 pages)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2017
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
15th December 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(29 pages)
|
AD01 |
Address change date: 26th September 2016. New Address: 1 Bridge Street Staines-upon-Thames TW18 4TW. Previous address: Ground and First Floor 1 Bridge Street Staines TW18 4TP England
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 31st August 2016. New Address: Ground and First Floor 1 Bridge Street Staines TW18 4TP. Previous address: 3rd Floor Future House the Glanty Egham Surrey TW20 9AH
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed service-now.com uk LIMITEDcertificate issued on 30/08/16
filed on: 30th, August 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th October 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
14th October 2015 - the day director's appointment was terminated
filed on: 30th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th September 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 24th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 1.00 GBP
|
capital |
|
AP03 |
New secretary appointment on 25th September 2014
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
10th September 2014 - the day secretary's appointment was terminated
filed on: 24th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(20 pages)
|
TM02 |
10th September 2014 - the day secretary's appointment was terminated
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2013 with full list of members
filed on: 4th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2013: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 15th, October 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Ambassador House Paradise Road Richmond Surrey TW9 1SQ England on 14th February 2013
filed on: 14th, February 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2013
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
14th February 2013 - the day director's appointment was terminated
filed on: 14th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2012 with full list of members
filed on: 16th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2011
filed on: 10th, July 2012
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 30th June 2012 to 31st December 2012
filed on: 1st, June 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd April 2012
filed on: 23rd, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD England on 2nd December 2011
filed on: 2nd, December 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2011
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2011
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
15th November 2011 - the day director's appointment was terminated
filed on: 15th, November 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 14th November 2011
filed on: 14th, November 2011
|
address |
Free Download
(1 page)
|
TM02 |
12th November 2011 - the day secretary's appointment was terminated
filed on: 12th, November 2011
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th November 2011
filed on: 12th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2011 with full list of members
filed on: 26th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 2nd November 2010
filed on: 2nd, November 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 20th October 2010
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2010 with full list of members
filed on: 28th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2nd July 2010 director's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2nd July 2010
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 13th August 2009 with shareholders record
filed on: 13th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2008
filed on: 11th, June 2009
|
accounts |
Free Download
(5 pages)
|
288a |
On 12th January 2009 Secretary appointed
filed on: 12th, January 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/01/2009 from standard house, weyside park godalming surrey GU7 1XE
filed on: 12th, January 2009
|
address |
Free Download
(1 page)
|
288b |
On 2nd January 2009 Appointment terminated secretary
filed on: 2nd, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 24th July 2008 with shareholders record
filed on: 24th, July 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/06/08
filed on: 11th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/06/08
filed on: 11th, July 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2007
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2007
|
incorporation |
Free Download
(30 pages)
|