SH08 |
Change of share class name or designation
filed on: 27th, February 2024
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2024
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2024
| capital
|
Free Download
(2 pages)
|
SH01 |
500.10 GBP is the capital in company's statement on Thursday 15th February 2024
filed on: 22nd, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th March 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, December 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, December 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, April 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, April 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 12th November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15-17 Church Street Stourbridge West Midlands DY8 1LU. Change occurred on Thursday 26th November 2020. Company's previous address: 1 Union Court Richmond Surrey TW9 1AA United Kingdom.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 23rd November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Union Court Richmond Surrey TW9 1AA. Change occurred on Wednesday 9th September 2020. Company's previous address: Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Tuesday 30th July 2019
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th July 2019.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 9th December 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd October 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd October 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
250.00 GBP is the capital in company's statement on Friday 2nd October 2015
filed on: 7th, October 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA. Change occurred on Saturday 26th September 2015. Company's previous address: Third Floor, Grand Prix House 102-104 Sheen Road Richmond Surrey TW9 1UF.
filed on: 26th, September 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed nine communications LTDcertificate issued on 23/06/15
filed on: 23rd, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th December 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th December 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Friday 9th December 2011 secretary's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th December 2011
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Friday 31st December 2010 (was Thursday 31st March 2011).
filed on: 10th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th December 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2009
| incorporation
|
Free Download
(43 pages)
|