AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, November 2023
| accounts
|
Free Download
(65 pages)
|
TM01 |
Director's appointment terminated on 29th September 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th June 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd October 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, August 2022
| accounts
|
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th April 2022 secretary's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Kingmaker Court Gallows Hill Warwick Warwickshire CV34 6DY England on 4th April 2022 to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, August 2021
| accounts
|
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, December 2020
| accounts
|
Free Download
(63 pages)
|
CH01 |
On 7th June 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 29th, August 2019
| accounts
|
Free Download
(60 pages)
|
AP01 |
New director was appointed on 7th June 2019
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th June 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th June 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 13th, September 2018
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 10th, January 2018
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 10th, January 2018
| accounts
|
Free Download
(41 pages)
|
CH01 |
On 18th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(28 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, September 2016
| auditors
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, March 2016
| resolution
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fairfield House 24 High Street Bookham Surrey KT23 4AG on 3rd November 2015 to 1 Kingmaker Court Gallows Hill Warwick Warwickshire CV34 6DY
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Kingmaker Court Gallows Hill Warwick Warwickshire CV34 6DY England on 3rd November 2015 to 1 Kingmaker Court Gallows Hill Warwick Warwickshire CV34 6DY
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 30th October 2015, company appointed a new person to the position of a secretary
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd October 2015: 600.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th April 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, May 2015
| resolution
|
Free Download
|
AA |
Small company accounts made up to 30th April 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th September 2014: 600.00 GBP
capital
|
|
AA |
Small company accounts made up to 30th April 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(9 pages)
|
SH20 |
Statement by directors
filed on: 14th, January 2014
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 14th January 2014: 600.00 GBP
filed on: 14th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 14th, January 2014
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 31/12/13
filed on: 14th, January 2014
| insolvency
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th September 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pulse software newco LTDcertificate issued on 07/12/12
filed on: 7th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 9th November 2012
change of name
|
|
AA01 |
Current accounting period shortened from 30th September 2013 to 30th April 2013
filed on: 4th, December 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(36 pages)
|