AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 30th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-14
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-01
filed on: 15th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-01
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-14
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 10th, January 2023
|
accounts |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022-10-06
filed on: 6th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-14
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-01-31
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084022930001 in full
filed on: 7th, January 2022
|
mortgage |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2021-12-31 to 2022-03-31
filed on: 5th, January 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-21
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-21
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-12-21
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-21
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-21
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Hatfields London SE1 9PG. Change occurred on 2022-01-05. Company's previous address: Sas House Blackhouse Road Colgate RH13 6HS.
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 13th, August 2021
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, August 2021
|
accounts |
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, August 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, August 2021
|
other |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-02-13
filed on: 13th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 24th, January 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-31
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-14
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 7th, October 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-28
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-14
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-01
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-30
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-14
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, September 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-14
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed triggersoft LTDcertificate issued on 17/04/15
filed on: 17th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-14
filed on: 16th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 100.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 6th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-14
filed on: 12th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-12: 100.00 GBP
|
capital |
|
AA01 |
Accounting period ending changed to 2013-08-31 (was 2013-12-31).
filed on: 8th, January 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-08
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 084022930001
filed on: 28th, November 2013
|
mortgage |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2014-02-28 to 2013-08-31
filed on: 14th, February 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2013
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|