CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Spaces Waterside Drive Arlington Business Park Reading RG7 4SA. Change occurred on Tuesday 22nd November 2022. Company's previous address: 1210 Arlington Business Park Theale Reading RG7 4TY.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 22nd November 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd November 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd February 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 29th December 2015
capital
|
|
AD01 |
New registered office address 1210 Arlington Business Park Theale Reading RG7 4TY. Change occurred on Tuesday 29th September 2015. Company's previous address: The Lansdowne Building 2 Lansdowne Road Croydon Greater London CR9 2ER.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed apex cloud LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 1st April 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd November 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st November 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 31st December 2010
filed on: 31st, October 2011
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Sunday 23rd January 2011 from 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 23rd, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th December 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th November 2010.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2010 to Thursday 31st December 2009
filed on: 11th, May 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 13th January 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th January 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 26th February 2010 from 2Nd Floor 145-157 St John Street London EC1V 4PY England
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 4th January 2010 from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 13th March 2009 Director appointed
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2009
| incorporation
|
Free Download
(15 pages)
|