CS01 |
Confirmation statement with no updates Saturday 23rd December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th September 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control Thursday 23rd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Fanlings Croft Lane Crondall Farnham GU10 5QG. Change occurred on Monday 18th October 2021. Company's previous address: 9 st George's Yard Farnham Surrey GU9 7LW United Kingdom.
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 28th November 2020
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 1st December 2017
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 9 st George's Yard Farnham Surrey GU9 7LW. Change occurred on Wednesday 27th February 2019. Company's previous address: Venlaw Pankridge Street Crondall Farnham Surrey GU10 5QU.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th November 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th November 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, September 2017
| incorporation
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 1st November 2013
filed on: 31st, August 2017
| capital
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 29th September 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, August 2017
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, August 2017
| resolution
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 29th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 30th December 2015
capital
|
|
CERTNM |
Company name changed appy ventures LIMITEDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 27th, November 2015
| change of name
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Venlaw Pankridge Street Crondall Farnham Surrey GU10 5QU. Change occurred on Monday 13th October 2014. Company's previous address: 6 the Borough Crondall Farnham Surrey GU10 5NU.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 6th September 2013 from Fanlings Croft Lane Crondall Farnham Surrey GU10 5QG United Kingdom
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 13th February 2013 from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 19th October 2012 from Fanlings Croft Lane, Crondall Farnham GU10 5QG United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, September 2012
| incorporation
|
Free Download
(7 pages)
|