CS01 |
Confirmation statement with no updates 2023/02/24
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2022/12/31. Originally it was 2022/09/30
filed on: 9th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/24
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed base connections telemarketing LIMITEDcertificate issued on 29/11/21
filed on: 29th, November 2021
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076317640002, created on 2021/03/02
filed on: 11th, March 2021
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2021/02/24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2021
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/23
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 1, Fourth Floor One Crown Square Church Street East Woking Surrey GU21 6HR England on 2020/11/03 to 80-83 Long Lane London EC1A 9ET
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/30
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/30
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/06/30
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/30
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2020/06/30
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/30
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/12
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/12
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/12
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 4th, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/05/12
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(11 pages)
|
SH01 |
59.90 GBP is the capital in company's statement on 2017/03/31
filed on: 12th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2017/03/31
filed on: 12th, May 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on 2017/03/31
filed on: 12th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
84.90 GBP is the capital in company's statement on 2017/03/31
filed on: 12th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
80.10 GBP is the capital in company's statement on 2017/03/31
filed on: 11th, May 2017
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017/03/31
filed on: 27th, April 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/12
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 16 One Crown Square Church Street East Woking Surrey GU21 6HR on 2016/02/01 to Suite 1, Fourth Floor One Crown Square Church Street East Woking Surrey GU21 6HR
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/12
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/12
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on 2014/05/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 15th, July 2013
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/12
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2012/09/30 from 2012/05/31
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/12
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/07/04 from Suit 16 One Crown Square Church Street East Woking Surrey GU21 6HR United Kingdom
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/06/10 from Lavender Hill Peaslake Lane Peaslake Surrey GU5 9RL United Kingdom
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2011
| incorporation
|
Free Download
(23 pages)
|