RESOLUTIONS |
Securities allotment resolution
filed on: 5th, October 2023
|
resolution |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, August 2023
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jul 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Dec 2022
filed on: 2nd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2023
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 24th Apr 2023
filed on: 13th, May 2023
|
capital |
Free Download
(4 pages)
|
CH01 |
On Thu, 27th Apr 2023 director's details were changed
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Nov 2022. New Address: 30 Churchill Place London E14 5RE. Previous address: 147 Station Road London E4 6AG England
filed on: 2nd, November 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed onetrace app LTDcertificate issued on 02/10/22
filed on: 2nd, October 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Nov 2021
filed on: 6th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 6th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Oct 2021 director's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 23rd Oct 2021
filed on: 5th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jul 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Apr 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 14th Mar 2021
filed on: 14th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 14th Mar 2021. New Address: 147 Station Road London E4 6AG. Previous address: 147 147 Station Road London E4 6AG United Kingdom
filed on: 14th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 14th Mar 2021. New Address: 147 147 Station Road London E4 6AG. Previous address: 147 Station Road London E4 6AG England
filed on: 14th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 14th Mar 2021. New Address: 147 Station Road London E4 6AG. Previous address: Oakwood Cottage, Bedlars Green Bishop's Stortford CM22 7TL England
filed on: 14th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 14th Mar 2021 director's details were changed
filed on: 14th, March 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Mar 2021
filed on: 10th, March 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Thu, 26th Nov 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Nov 2020
filed on: 20th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 28th, December 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2019
|
incorporation |
Free Download
|