(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, December 2023
| accounts
|
Free Download
(24 pages)
|
(CERTNM) Company name changed xn protel systems LIMITEDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 6th, January 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, October 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, January 2021
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on 2018/12/04
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, November 2019
| accounts
|
Free Download
(25 pages)
|
(CH01) On 2019/01/17 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/17.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 2018/12/11
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/12/04 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/12/06
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/07/28
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 28th, November 2017
| accounts
|
Free Download
(25 pages)
|
(CH01) On 2017/03/22 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England on 2017/03/22 to 6th Floor 60 Gracechurch Street London EC3V 0HR
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 28th, December 2016
| accounts
|
Free Download
(26 pages)
|
(TM02) Secretary's appointment terminated on 2016/02/05
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AP04) On 2016/02/05, company appointed a new person to the position of a secretary
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/09
filed on: 5th, February 2016
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 2016/02/05 to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed xn hotel systems LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 22nd, July 2015
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2015/03/27 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/09
filed on: 13th, January 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 6th, November 2014
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/09
filed on: 14th, January 2014
| annual return
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/02.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 14th, June 2013
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2013/03/05.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/02/22
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/09
filed on: 11th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2011/12/31
filed on: 3rd, July 2012
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/09
filed on: 15th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2012/01/17.
filed on: 17th, January 2012
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2010/12/31
filed on: 8th, April 2011
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/09
filed on: 4th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2011/01/19.
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/12/08 from 115K Milton Park Abingdon Oxfordshire OX14 4RZ
filed on: 8th, December 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/10/01
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2009/12/31
filed on: 1st, July 2010
| accounts
|
Free Download
(20 pages)
|
(CH04) Secretary's details were changed on 2010/01/09
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/09
filed on: 20th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/01/09 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2008/12/31
filed on: 31st, July 2009
| accounts
|
Free Download
(21 pages)
|
(363a) Annual return drawn up to 2009/02/04 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
(AAMD) Amended full accounts for the period to 2007/12/31
filed on: 2nd, October 2008
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 2007/12/31
filed on: 7th, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008/01/25 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/25 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/01/25 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/01/25 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On 2008/01/10 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/01/10 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/25 Secretary resigned
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/25 Secretary resigned
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/07 from: the old rectory honiley kenilworth warwickshire CV8 1NP
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/07 from: the old rectory honiley kenilworth warwickshire CV8 1NP
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 5th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 5th, January 2007
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed shoo 277 LIMITEDcertificate issued on 11/12/06
filed on: 11th, December 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shoo 277 LIMITEDcertificate issued on 11/12/06
filed on: 11th, December 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On 2006/11/20 New director appointed
filed on: 20th, November 2006
| officers
|
Free Download
(4 pages)
|
(288a) On 2006/11/20 New director appointed
filed on: 20th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/20 New director appointed
filed on: 20th, November 2006
| officers
|
Free Download
(4 pages)
|
(288a) On 2006/11/20 New director appointed
filed on: 20th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/11/17 Director resigned
filed on: 17th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/11/17 Director resigned
filed on: 17th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, October 2006
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2006
| incorporation
|
Free Download
(22 pages)
|