AAMD |
Amended accounts made up to 31st December 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, February 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, February 2023
| incorporation
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Ekco Reading Limited Merlin House Brunel Road Theale Reading Berkshire RG7 4AB England on 6th October 2022 to 2nd Floor 41 Moorgate London EC2R 6PP
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, October 2021
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed cloudhelix LIMITEDcertificate issued on 14/10/21
filed on: 14th, October 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from C/O Plan B Disaster Recovery Limited, Merlin House Brunel Road Theale Berkshire RG7 4AB England on 18th February 2020 to C/O Ekco Reading Limited Merlin House Brunel Road Theale Reading Berkshire RG7 4AB
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, February 2020
| resolution
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Sussex Innovation Centre Science Park Square Falmer Brighton East Sussex BN1 9SB on 29th January 2020 to C/O Plan B Disaster Recovery Limited, Merlin House Brunel Road Theale Berkshire RG7 4AB
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, March 2018
| resolution
|
Free Download
(44 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, October 2016
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, October 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th March 2016: 300.00 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 14th, March 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 4th June 2015
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th April 2015
filed on: 21st, April 2015
| officers
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 100.00 GBP
capital
|
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th March 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Sussex Innovation Centre Science Park Square, University of Sussex Falmer Brighton BN1 9SB England on 1st January 2014
filed on: 1st, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA United Kingdom on 6th December 2013
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th June 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th June 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd April 2013: 100.00 GBP
filed on: 15th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th April 2013
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|