AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017-11-23 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-05
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-04-30
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-05
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 9th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-05
filed on: 7th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-10-31 to 2020-12-31
filed on: 5th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-05
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-05
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-04-30 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-30 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-23
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-08-05
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 11th, July 2018
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-23
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-23
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-23
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-23
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 2 Beechwood View Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HW England to Oldlands Bannerleigh Road Leigh Woods Bristol BS8 3PF on 2017-08-07
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-05
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Notion House 8B Ledbury Mews North London W11 2AF England to 2 2 Beechwood View Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HW on 2017-01-06
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-05
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 44 Forster Road Guildford Surrey GU2 9AF England to Notion House 8B Ledbury Mews North London W11 2AF on 2016-07-18
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Bafford Lane Charlton Kings Cheltenham GL53 8DL to 44 Forster Road Guildford Surrey GU2 9AF on 2015-10-20
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-10-31
filed on: 20th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-05 with full list of members
filed on: 9th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-05 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-28: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2013-12-19
filed on: 26th, February 2014
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-01-13
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-05 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-08-05 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-08-21
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-08-03: 3.00 GBP
filed on: 10th, August 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, August 2012
| resolution
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, August 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 19th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-08-05 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 7th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the cloud crowd LIMITEDcertificate issued on 07/09/10
filed on: 7th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-09-01
change of name
|
|
NEWINC |
Incorporation
filed on: 5th, August 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|