CS01 |
Confirmation statement with no updates 22nd December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 28th January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 15th August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 14th April 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th April 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th April 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 093639750001, created on 8th June 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2017
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 7th December 2016
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 20th October 2016 to Upper Pendrill Court Ermine Street North Papworth Everard Cambridge Cambridgeshire CB23 3UY
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 15th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th January 2016: 146676.80 USD
capital
|
|
SH01 |
Statement of Capital on 14th May 2015: 126670.00 USD
filed on: 21st, August 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th May 2015: 126670.00 USD
filed on: 21st, August 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th May 2015: 126670.00 USD
filed on: 21st, August 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 50102.00 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd April 2015: 50002.00 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 50102.00 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, July 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 16th July 2015
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th July 2015
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th July 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hart House Business Centre Ranplan Global Hq Kimpton Road Luton Beds LU2 0LB United Kingdom on 14th July 2015 to 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 New Street Square London EC4A 3TW United Kingdom on 17th March 2015 to Hart House Business Centre Ranplan Global Hq Kimpton Road Luton Beds LU2 0LB
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(53 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|