CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS England on Tue, 15th Feb 2022 to 250 Fowler Avenue Farnborough Hampshire GU14 7JP
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 12th Mar 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 14th Feb 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 6th Feb 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 67 High Street Chobham Surrey GU24 8AF on Thu, 24th Nov 2016 to The Old Steppe House Brighton Road Godalming Surrey GU7 1NS
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Feb 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Feb 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 8th Nov 2011
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Nov 2011 new director was appointed.
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Feb 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 19th Jul 2010. Old Address: the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY England
filed on: 19th, July 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cloud channel LIMITEDcertificate issued on 14/07/10
filed on: 14th, July 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 14th Jul 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 14th, July 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2010
| incorporation
|
Free Download
(23 pages)
|