AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th September 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 16th March 2022.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 16th March 2022) of a secretary
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 16th March 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th March 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th March 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th March 2022.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Park Road Teddington TW11 0AP. Change occurred on Monday 21st March 2022. Company's previous address: 229 Shoreditch High Street London E1 6PJ England.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
SH01 |
30.37 GBP is the capital in company's statement on Thursday 27th January 2022
filed on: 17th, February 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th July 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th July 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 229 Shoreditch High Street London E1 6PN. Change occurred on Wednesday 9th June 2021. Company's previous address: 229 229 Shoreditch High Street London E1 6PN England.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 229 229 Shoreditch High Street London E1 6PN. Change occurred on Wednesday 9th June 2021. Company's previous address: 27-33 Bethnal Green Road London E1 6LA England.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 229 Shoreditch High Street London E1 6PJ. Change occurred on Wednesday 9th June 2021. Company's previous address: 229 Shoreditch High Street London E1 6PN England.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2020, originally was Sunday 31st January 2021.
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
28.77 GBP is the capital in company's statement on Friday 4th September 2020
filed on: 24th, November 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, September 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, September 2020
| incorporation
|
Free Download
(26 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th July 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 30th July 2020) of a secretary
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, January 2020
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 7th January 2020
filed on: 7th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
28.44 GBP is the capital in company's statement on Monday 23rd December 2019
filed on: 24th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
22.52 GBP is the capital in company's statement on Thursday 18th July 2019
filed on: 22nd, July 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27-33 Bethnal Green Road London E1 6LA. Change occurred on Tuesday 11th June 2019. Company's previous address: 65-67 Leonard Street London EC2A 4QS England.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, May 2019
| resolution
|
Free Download
(41 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
19.49 GBP is the capital in company's statement on Friday 29th June 2018
filed on: 31st, July 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, July 2018
| resolution
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th March 2018.
filed on: 17th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th March 2018.
filed on: 17th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
1753243.00 GBP is the capital in company's statement on Friday 22nd December 2017
filed on: 11th, January 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2018
| resolution
|
Free Download
(23 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st January 2017 secretary's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
14.30 GBP is the capital in company's statement on Wednesday 22nd March 2017
filed on: 12th, May 2017
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Thursday 23rd March 2017
filed on: 27th, April 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
14.72 GBP is the capital in company's statement on Thursday 23rd March 2017
filed on: 27th, April 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, April 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th March 2017.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65-67 Leonard Street London EC2A 4QS. Change occurred on Friday 10th February 2017. Company's previous address: 65-67 Unit 1 Second Floor Leonard Street London EC2A 4QS England.
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 27th, January 2017
| resolution
|
Free Download
(27 pages)
|
AD01 |
New registered office address 65-67 Unit 1 Second Floor Leonard Street London EC2A 4QS. Change occurred on Thursday 19th January 2017. Company's previous address: C/O No Agent Technologies 41 Corsham Street London N1 6DR England.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th October 2016.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
12.53 GBP is the capital in company's statement on Thursday 1st September 2016
filed on: 10th, November 2016
| capital
|
Free Download
(8 pages)
|
SH01 |
12.32 GBP is the capital in company's statement on Tuesday 30th August 2016
filed on: 10th, November 2016
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 18th October 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O No Agent Technologies 41 Corsham Street London N1 6DR. Change occurred on Tuesday 18th October 2016. Company's previous address: Portland House Bressenden Place London SW1E 5RS.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
11.21 GBP is the capital in company's statement on Friday 15th July 2016
filed on: 2nd, August 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 30th June 2016
filed on: 28th, July 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, July 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, July 2016
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hwify LIMITEDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
CH01 |
On Monday 4th January 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 4th January 2016 secretary's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed click hello booking solutions LIMITEDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Portland House Bressenden Place London SW1E 5RS. Change occurred on Tuesday 17th February 2015. Company's previous address: The Fireworks 3-6 the Old Firestation 68 Albion Street Birmingham B1 3EA England.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
NEWINC |
Company registration
filed on: 15th, January 2014
| incorporation
|
Free Download
(25 pages)
|