AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed parallel ai LTDcertificate issued on 02/02/22
filed on: 2nd, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mapledown Mapledown Wych Hill Lane Woking GU22 0AH. Change occurred on September 9, 2021. Company's previous address: 405, Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England.
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 2, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 405, Pentax House South Hill Avenue South Harrow Harrow HA2 0DU. Change occurred on August 1, 2018. Company's previous address: Mapledown Mapledown, Wych Hill Lane Woking Surrey GU22 0AH England.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 4, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 1st, January 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Mapledown Mapledown, Wych Hill Lane Woking Surrey GU22 0AH. Change occurred on February 26, 2016. Company's previous address: 77 Hawthorn Road Woking Surrey GU22 0BG.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on January 1, 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2013: 100.00 GBP
capital
|
|
AP01 |
On September 2, 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 1 high street LTDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed binarybuff technologies LIMITEDcertificate issued on 14/06/12
filed on: 14th, June 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on June 4, 2012 to change company name
change of name
|
|
AD01 |
Company moved to new address on June 14, 2012. Old Address: 16 Woodlands Woking Surrey GU22 7RU United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 29, 2011. Old Address: 10 Watervale Vale Farm Road Woking Surrey GU21 6AB
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2010
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 16, 2010 new director was appointed.
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2010 to March 31, 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2010 new director was appointed.
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2010 to May 31, 2010
filed on: 21st, May 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 7, 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/06/2009 from 20 victoria place north road woking surrey GU21 5DA
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to January 30, 2009 - Annual return with full member list
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On January 29, 2009 Appointment terminated secretary
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/2008 from lansdowne house city forum 250 city road london EC1V 2QZ
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(16 pages)
|