CS01 |
Confirmation statement with no updates July 30, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on August 9, 2022
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80-83 Long Lane London London EC1A 9ET to Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on October 20, 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 17, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 17, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 30, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 10, 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 7, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 30, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 7, 2016
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 16, 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 7, 2016
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On November 10, 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 30, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 22, 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 30, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 19, 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 30, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 15, 2011 new director was appointed.
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 30, 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed trading technologies LIMITEDcertificate issued on 02/03/11
filed on: 2nd, March 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 4, 2010. Old Address: 18 Oak Street Hemel Hempstead HP3 9TT United Kingdom
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 30, 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 23, 2010 new director was appointed.
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 16, 2010
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 15, 2010: 2.00 GBP
filed on: 4th, March 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2009
| incorporation
|
Free Download
(14 pages)
|