AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director appointment on Monday 24th July 2023.
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 26th, April 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, April 2023
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th May 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th May 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th March 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th August 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th August 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th October 2019.
filed on: 7th, October 2019
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th October 2019.
filed on: 7th, October 2019
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th October 2019.
filed on: 7th, October 2019
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th July 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 15th July 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th June 2019
filed on: 4th, June 2019
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 4th, June 2019
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 18th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 5th, January 2019
| accounts
|
Free Download
(14 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on Tuesday 24th April 2018. Company's previous address: 218a Moulsham Street Chelmsford Essex CM2 0LR United Kingdom.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th November 2017
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th January 2018.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th January 2018.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(41 pages)
|
AP04 |
Appointment (date: Tuesday 31st January 2017) of a secretary
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 218a Moulsham Street Chelmsford Essex CM2 0LR. Change occurred on Wednesday 8th February 2017. Company's previous address: Euston House 4th Floor 24 Eversholt Street London NW1 1AD England.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd December 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th September 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 19th September 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 24th, November 2016
| auditors
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, October 2016
| resolution
|
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 13th, October 2016
| auditors
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th September 2016.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th September 2016.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Euston House 4th Floor 24 Eversholt Street London NW1 1AD. Change occurred on Monday 26th September 2016. Company's previous address: Farr House 27-30 Railway Street Chelmsford Essex CM1 1QS.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
SH01 |
718.18 GBP is the capital in company's statement on Monday 19th September 2016
filed on: 20th, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 31st May 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st May 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(30 pages)
|
CERTNM |
Company name changed red stack technology LIMITEDcertificate issued on 15/07/15
filed on: 15th, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Monday 2nd February 2015
filed on: 7th, July 2015
| capital
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Monday 2nd February 2015
filed on: 7th, July 2015
| capital
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, June 2015
| incorporation
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, June 2015
| resolution
|
Free Download
(3 pages)
|
SH01 |
510.91 GBP is the capital in company's statement on Monday 2nd February 2015
filed on: 26th, June 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2015
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 21st, October 2014
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st June 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st June 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 2nd June 2012 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 2nd June 2012 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 2nd June 2012 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, January 2013
| resolution
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 19th, October 2012
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Saturday 31st December 2011
filed on: 11th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st June 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 20th June 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th May 2012 from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
SH01 |
500.00 GBP is the capital in company's statement on Wednesday 27th July 2011
filed on: 9th, September 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 21st July 2011
filed on: 27th, July 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 27th July 2011.
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 27th July 2011.
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2011
| incorporation
|
Free Download
(34 pages)
|