AD01 |
Registered office address changed from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU to Hop Fields Tongham Road Runfold Farnham GU10 1PH on January 2, 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 10, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 31, 2019: 1570009.00 GBP
filed on: 4th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 30, 2019: 1590009.00 GBP
filed on: 4th, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2019: 1470008.00 GBP
filed on: 4th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 30, 2018: 1120005.64 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2019: 1170006.04 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 10, 2018: 1100005.48 GBP
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 28, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2017: 700002.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2017: 40002.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 1, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, July 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 29, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2016: 2.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2015 to December 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
On January 1, 2015 - new secretary appointed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 26, 2015: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 11 Weywood Lane Farnham Surrey GU9 9DP England to Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on January 22, 2015
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed datavode LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on December 15, 2014
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to February 28, 2014
filed on: 15th, August 2014
| document replacement
|
Free Download
(16 pages)
|
CERTNM |
Company name changed light aas LIMITEDcertificate issued on 21/07/14
filed on: 21st, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Accounts made up to February 28, 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(49 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|