GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 13, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control October 19, 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Newbridge Software Ltd 32-33 Springboard Innovation Centre Llantarnam Cwmbran NP44 3AW United Kingdom to Bank Chambers High Street Newbridge Newport NP11 4EY on October 20, 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 16, 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street 3rd Floor London London EC2A 4NE England to Newbridge Software Ltd 32-33 Springboard Innovation Centre Llantarnam Cwmbran NP44 3AW on February 8, 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control December 1, 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 13, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 11, 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 10, 2019: 185822.53 GBP
filed on: 2nd, June 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 9, 2019: 147825.16 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 13, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2016: 52970.22 GBP
filed on: 26th, October 2018
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 2, 2016 - 52499.97 GBP
filed on: 26th, October 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 25, 2018: 244854.91 GBP
filed on: 18th, September 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 14, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 25, 2018: 237690.70 GBP
filed on: 25th, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from University of Bath Innovation Centre Carpenter House Broad Quay Bath BA1 1UD United Kingdom to 86-90 Paul Street 3rd Floor London London EC2A 4NE on May 3, 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 26, 2018: 235541.40 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 23, 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 11, 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 29, 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 25, 2017: 206115.96 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 21, 2017: 954952.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2016 to November 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 8, 2016: 1000000.00 GBP
filed on: 11th, July 2016
| capital
|
Free Download
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 22, 2016
filed on: 11th, May 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 4, 2016: 1000000.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 18, 2016
filed on: 18th, April 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 26, 2015: 150000.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On July 9, 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 29, 2015: 120000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|