GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Battle Bridge Lane London SE1 2HP England to 1 Hay’S Lane, Hay’S Lane House, 2nd Floor, 1 Hay’S Lane London SE1 2HD on 2022-08-22
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Hay’S Lane, Hay’S Lane House, 2nd Floor, 1 Hay’S Lane London SE1 2HD England to Hay’S Lane House, 2nd Floor 1 Hay’S Lane London SE1 2HD on 2022-08-22
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-04-25 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-25 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-25 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 97 Hackney Road London E2 8ET England to 1 Battle Bridge Lane London SE1 2HP on 2022-04-25
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, May 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-16
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-16
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 97 Hackney Road London E2 8ET on 2021-04-22
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-16
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-16
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-04-16
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021-04-16 - new secretary appointed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2020-03-20
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-05-15 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-15 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2019-05-15
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/- Sable Accounting Limited Castlewood House, 77-91 New Oxford Street London WC1A 1DG United Kingdom to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 2019-02-01
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-01-22 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(15 pages)
|
TM02 |
Secretary appointment termination on 2018-02-26
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On 2018-02-27 - new secretary appointed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Vend Software Uk Ltd 1st Floor 77 Leonard Street London EC2A 4QS England to C/- Sable Accounting Limited Castlewood House, 77-91 New Oxford Street London WC1A 1DG on 2017-07-04
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG England to Vend Software Uk Ltd 1st Floor 77 Leonard Street London EC2A 4QS on 2016-11-30
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-23 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 8th, May 2016
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2016-01-06 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-06 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-01
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-01
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Forest House,3-5 Horndean Road Bracknell RG12 0XQ to Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG on 2015-07-30
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-23 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2014-11-30 - new secretary appointed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-11-30
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 8th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(51 pages)
|