AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed soft clicks international LTDcertificate issued on 14/12/16
filed on: 14th, December 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Tue, 13th Dec 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 10th Aug 2016. New Address: Unit 9105 141 Access House Morden Road Mitcham Surrey CR4 4DG. Previous address: Office Bnw 141 Access House Morden Road Mitcham Surrey CR4 4DG England
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|