CS01 |
Confirmation statement with no updates 2023-12-06
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-02-16
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Goodwood Way Chippenham Wiltshire SN14 0SY. Change occurred on 2023-02-16. Company's previous address: 2nd Floor, Wonersh House the Guildway, Old Portsmouth Road Guildford GU3 1LR United Kingdom.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Wonersh House the Guildway, Old Portsmouth Road Guildford GU3 1LR. Change occurred on 2023-02-10. Company's previous address: 20 Goodwood Way Chippenham SN14 0SY.
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023-02-10
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-06
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-12-05 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-06
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-06
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-12-10 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-06
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013-07-19 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-06
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-12: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2013-12-31 to 2014-03-31
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed 9INE consulting LTDcertificate issued on 20/12/12
filed on: 20th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-12-20
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(7 pages)
|