CS01 |
Confirmation statement with no updates 2024-01-12
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-12
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 18th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-12
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Synapptic Ltd Adelaide House, Adelaide Court Belmont Business Park Durham DH1 1TW England to Synapptic Ltd Adelaide House Belmont Business Park Durham DH1 1TW on 2021-04-20
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-12
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-10
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-09
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-10
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 9th, November 2020
| accounts
|
Free Download
(10 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, July 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-10
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-06-10: 60.00 GBP
filed on: 19th, June 2020
| capital
|
Free Download
|
TM01 |
Director appointment termination date: 2020-06-10
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, March 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2020
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, March 2020
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-12
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite B Elddis Business Park Finchale Road Durham DH1 5HE England to Synapptic Ltd Adelaide House, Adelaide Court Belmont Business Park Durham DH1 1TW on 2019-03-26
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-12
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Station Road Ushaw Moor Durham DH7 7PX England to Suite B Elddis Business Park Finchale Road Durham DH1 5HE on 2018-10-05
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O D B Thompson & Co Durham Workspace Abbey Road Pity Me Durham DH1 5JZ to 5 Station Road Ushaw Moor Durham DH7 7PX on 2018-04-23
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 23rd, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-01-12
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-12
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-01-12 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-12 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite a Elddis Business Park Finchale Road Durham DH1 5HE to C/O D B Thompson & Co Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 2014-11-12
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 2nd, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-01-12 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-17: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 36 St. Johns Road Nevilles Cross Durham DH1 4NU United Kingdom on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 4th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-01-12 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed goapp LTDcertificate issued on 23/03/12
filed on: 23rd, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-03-22
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 12th, January 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|