CS01 |
Confirmation statement with no updates November 10, 2023
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 4, 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 10, 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 10, 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 14th, September 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 8, 2014
filed on: 8th, September 2014
| resolution
|
|
CERTNM |
Company name changed parenting logic LIMITEDcertificate issued on 08/09/14
filed on: 8th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On August 25, 2014 new director was appointed.
filed on: 6th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Blandfield Road London SW12 1BG. Change occurred on September 2, 2014. Company's previous address: 8 Blandfield Road London SW12 8BG England.
filed on: 2nd, September 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Blandfield Road London SW12 8BG. Change occurred on August 28, 2014. Company's previous address: 36 Tunley Road London SW17 7QY United Kingdom.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Blandfield Road London SW12 8BG. Change occurred on August 28, 2014. Company's previous address: 8 Blandfield Road London SW12 8BG England.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed CONNECT2CORRECT LTDcertificate issued on 28/02/14
filed on: 28th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 26, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On January 7, 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on December 11, 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|