AA |
Micro company accounts made up to 2023-03-31
filed on: 7th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 4th, June 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Fusion@Magna Business Centre Magna Way Rotherham South Yorkshire S60 1FE. Change occurred on 2021-10-15. Company's previous address: Town Hall, the Arc Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DT England.
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-12-03: 100.00 GBP
filed on: 3rd, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 8th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 6th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-09-06 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Town Hall, the Arc Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DT. Change occurred on 2017-09-06. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 13th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-25
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-01: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-12-04 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2015-09-29. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-25
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-25
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-25
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-18
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 17 Fenton Street Rotherham South Yorkshire S61 1LQ on 2012-11-27
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-11-27 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-24 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, September 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed direct tax solutions LIMITEDcertificate issued on 18/09/12
filed on: 18th, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-09-13
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-18
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-05-19
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 19th, May 2012
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-01-18) of a secretary
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-10
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 8th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-18
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 29th, May 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-18 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-18
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 23rd, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-05-22 - Annual return with full member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-03-31
filed on: 16th, January 2009
| accounts
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-05-19 - Annual return with full member list
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 4th, January 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 4th, January 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2007-05-25 - Annual return with full member list
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-05-25 - Annual return with full member list
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tripdown software LIMITEDcertificate issued on 20/06/06
filed on: 20th, June 2006
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tripdown software LIMITEDcertificate issued on 20/06/06
filed on: 20th, June 2006
| change of name
|
Free Download
(3 pages)
|
288a |
On 2006-06-12 New secretary appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-06-12 New director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-06-12 New secretary appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-06-12 New director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2006-05-31. Value of each share 1 £, total number of shares: 2.
filed on: 12th, June 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/06/06 from: the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN
filed on: 12th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/06 from: the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN
filed on: 12th, June 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2006-05-31. Value of each share 1 £, total number of shares: 2.
filed on: 12th, June 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 12th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 12th, June 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ
filed on: 7th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ
filed on: 7th, June 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006-06-07 Secretary resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-06-07 Secretary resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-06-07 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-06-07 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(16 pages)
|