AA |
Full accounts data made up to March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(30 pages)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(27 pages)
|
AP03 |
On December 9, 2022 - new secretary appointed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 11, 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cody Technology Park Old Ively Road Farnborough GU14 0LX England to Cody Technology Park Ively Road Farnborough GU14 0LX on March 23, 2022
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to March 31, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(30 pages)
|
AP03 |
On September 27, 2021 - new secretary appointed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, August 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, August 2020
| incorporation
|
Free Download
(36 pages)
|
CH01 |
On August 12, 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, August 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 13, 2020: 118.50 GBP
filed on: 10th, August 2020
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, August 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to March 31, 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 13, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 13, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 13, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 13, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Britannia Chambers 26 George Street St Helens Merseyside WA10 1BZ to Cody Technology Park Old Ively Road Farnborough GU14 0LX on July 29, 2020
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, March 2017
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, February 2017
| resolution
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2017
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on December 21, 2016
filed on: 1st, February 2017
| capital
|
Free Download
(4 pages)
|
CH01 |
On August 15, 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to July 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 18, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On April 21, 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 21, 2015: 100.00 GBP
filed on: 15th, June 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 22, 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
CERTNM |
Company name changed aligned it services LIMITEDcertificate issued on 05/12/14
filed on: 5th, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 5, 2014
filed on: 5th, December 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 5th, December 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Capital declared on November 18, 2014: 1.00 GBP
capital
|
|