AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Sep 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Sep 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Mar 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th Jan 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Jan 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Jan 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Jan 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Sep 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Oct 2016
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Feb 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Nov 2016 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ on Tue, 24th Jan 2017 to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2016
| resolution
|
Free Download
(14 pages)
|
AP01 |
On Wed, 26th Oct 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Oct 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 4th Aug 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed touchpoint technology LIMITEDcertificate issued on 26/04/16
filed on: 26th, April 2016
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed TECH4CARE LIMITEDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2015: 10.00 GBP
capital
|
|
CERTNM |
Company name changed exibitzz LIMITEDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2014
| incorporation
|
Free Download
(7 pages)
|