SH01 |
Capital declared on November 27, 2023: 102.00 GBP
filed on: 4th, December 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed streamline crm LTDcertificate issued on 16/02/23
filed on: 16th, February 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed webcrm (uk) LIMITEDcertificate issued on 05/05/22
filed on: 5th, May 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, May 2022
| change of name
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On August 31, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 30, 2021: 100.00 GBP
filed on: 16th, September 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On September 9, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 High Street Arnold Nottingham NG5 7DZ England to Jubilee House East Beach Lytham St. Annes FY8 5FT on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On February 8, 2021 new director was appointed.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 22, 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 5, 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 8, 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 17, 2019 new director was appointed.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 21, 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 21, 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 23, 2017
filed on: 23rd, January 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 7, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 3, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ncv Works Hucknall Road Bulwell Nottingham Nottinghamshire NG6 9LP to 28 High Street Arnold Nottingham NG5 7DZ on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 2, 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 26, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 7, 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 4, 2012. Old Address: Hathern House Rempstone Road Normanton on Soar Leicestershire LE12 5EH
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 7, 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 7, 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 12, 2010 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 7, 2010 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/01/2009 from 14 lindy close kinoulton nottingham NG12 3RD
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2009
| incorporation
|
Free Download
(12 pages)
|