AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hill Farm Chesterton Road Lighthorne Warwick CV35 0AB. Change occurred on September 2, 2021. Company's previous address: 56 Church Street Weybridge Surrey KT13 8DP.
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 27, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 27, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 20, 2020 new director was appointed.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 17, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 21, 2015: 14279.52 GBP
capital
|
|
CH03 |
On November 30, 2014 secretary's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 15, 2015: 14279.52 GBP
filed on: 17th, July 2015
| capital
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 56 Church Street Weybridge Surrey KT13 8DP. Change occurred on November 7, 2014. Company's previous address: 21 Whitefriars Street London EC4Y 8JJ.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 19, 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(9 pages)
|
CH02 |
Directors's name changed on July 4, 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On July 4, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(15 pages)
|
AUD |
Auditor's resignation
filed on: 12th, June 2013
| auditors
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 6th, June 2013
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2010
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 22, 2010: 4846.17 GBP
filed on: 19th, July 2010
| capital
|
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, July 2010
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 7th, July 2010
| resolution
|
Free Download
(2 pages)
|
363a |
Period up to August 5, 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2008
filed on: 17th, July 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On June 4, 2009 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 4, 2009 Director appointed
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 20, 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, March 2009
| resolution
|
Free Download
(19 pages)
|
363a |
Period up to September 11, 2008 - Annual return with full member list
filed on: 11th, September 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On July 15, 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/06/2008 from 15TH floor 76 shoe lane london EC4A 3JB
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, February 2008
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, February 2008
| resolution
|
|
225 |
Curr ext from 31/07/2008 to 31/12/2008
filed on: 27th, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/2008 from second floor tempus court onslow street guildford surrey GU1 4SS
filed on: 27th, February 2008
| address
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 14/02/08
filed on: 27th, February 2008
| capital
|
Free Download
(18 pages)
|
122 |
S-div
filed on: 27th, February 2008
| capital
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 27th, February 2008
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cio connect holdings LIMITEDcertificate issued on 19/02/08
filed on: 19th, February 2008
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cio connect holdings LIMITEDcertificate issued on 19/02/08
filed on: 19th, February 2008
| change of name
|
Free Download
(3 pages)
|
288a |
On December 22, 2007 New director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 22, 2007 Director resigned
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 22, 2007 New director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 22, 2007 Director resigned
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 22, 2007 New director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 22, 2007 New director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 21, 2007 Secretary resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 21, 2007 New secretary appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 21, 2007 New secretary appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 21, 2007 Secretary resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS
filed on: 21st, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS
filed on: 21st, November 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mutanderis 548 LIMITEDcertificate issued on 16/11/07
filed on: 16th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mutanderis 548 LIMITEDcertificate issued on 16/11/07
filed on: 16th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(21 pages)
|