AP01 |
New director was appointed on 2024-04-09
filed on: 18th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-04-09 director's details were changed
filed on: 18th, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-04-09
filed on: 18th, April 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 2024-04-09 director's details were changed
filed on: 18th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 19th, April 2023
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 19th, April 2023
|
accounts |
Free Download
(81 pages)
|
TM02 |
Secretary appointment termination on 2023-03-23
filed on: 28th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023-03-02 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 2023-02-10
filed on: 10th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-07-06 director's details were changed
filed on: 8th, July 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 22nd, March 2022
|
accounts |
Free Download
(82 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-06-30
filed on: 22nd, March 2022
|
accounts |
Free Download
(23 pages)
|
AP03 |
On 2021-10-25 - new secretary appointed
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-25
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-25
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-25
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-30
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Floor 45 Folgate Street London E1 6GL United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 2021-06-28
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-12-31 to 2021-06-30
filed on: 17th, February 2021
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-11-19
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-11-10 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 20th, October 2020
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2020-05-12 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-13
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-29
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-29
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-29
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-29
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-01-03 director's details were changed
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-19
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 9th, October 2019
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2019-04-30
filed on: 20th, May 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2019-04-05
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, November 2018
|
incorporation |
Free Download
(62 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 8th, October 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2018-05-18
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-18
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-18
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 13th, November 2017
|
accounts |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 1 Fore Street London EC2Y 9DT United Kingdom to Second Floor 45 Folgate Street London E1 6GL on 2017-10-31
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-24
filed on: 18th, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-08-24
filed on: 18th, September 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-06-30
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-24
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-24
filed on: 18th, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-08-24
filed on: 18th, September 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-08-10
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2017-08-16
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 21st, December 2016
|
accounts |
Free Download
(21 pages)
|
CERTNM |
Company name changed strongview systems, LTDcertificate issued on 22/02/16
filed on: 22nd, February 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP04 |
On 2016-01-21 - new secretary appointed
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW to 1 Fore Street London EC2Y 9DT on 2016-02-16
filed on: 16th, February 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-02-05
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-30
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-15 with full list of members
filed on: 22nd, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 5th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-10-15 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-22: 1.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 28th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-10-15 with full list of members
filed on: 20th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-20: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-12-31
filed on: 6th, September 2013
|
accounts |
Free Download
(13 pages)
|
CERTNM |
Company name changed strongmail systems uk, LTDcertificate issued on 10/07/13
filed on: 10th, July 2013
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, July 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-15 with full list of members
filed on: 6th, December 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-10-18
filed on: 18th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 26th, July 2012
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2012-01-12
filed on: 12th, January 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-10-15 with full list of members
filed on: 10th, November 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-10-25
filed on: 25th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 7th, September 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2010-10-15 with full list of members
filed on: 15th, October 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2010-09-02
filed on: 2nd, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 18th, May 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2009-10-15 with full list of members
filed on: 27th, October 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On 2009-08-21 Director appointed
filed on: 21st, August 2009
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2008-12-31
filed on: 18th, August 2009
|
accounts |
Free Download
(13 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX
filed on: 24th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-10-17
filed on: 17th, October 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 2008-02-26 Director appointed
filed on: 26th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/01/08 from: 77 heyford park upper heyford oxon OX25 5HD
filed on: 30th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/08 from: 77 heyford park upper heyford oxon OX25 5HD
filed on: 30th, January 2008
|
address |
Free Download
(1 page)
|
288a |
On 2007-10-22 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-10-22 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-10-22 Director resigned
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-10-22 Director resigned
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-10-22 Director resigned
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 22nd, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 22nd, October 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
filed on: 22nd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
filed on: 22nd, October 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007-10-22 Director resigned
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2007
|
incorporation |
Free Download
(37 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2007
|
incorporation |
Free Download
(37 pages)
|