TM02 |
Termination of appointment as a secretary on April 8, 2024
filed on: 8th, April 2024
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2024
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 30, 2022 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 2, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 6, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 22, 2021 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rainmaker software LIMITEDcertificate issued on 25/11/21
filed on: 25th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On November 18, 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 18, 2021) of a secretary
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB. Change occurred on November 24, 2021. Company's previous address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 18, 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 18, 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 18, 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 27, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 11, 2020
filed on: 11th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 30, 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 20th, November 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2018
| incorporation
|
Free Download
(41 pages)
|