CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Launcelot Close Andover SP10 4BX. Change occurred on February 25, 2019. Company's previous address: W1 85 Great Portland Street London W1W 7LT England.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address W1 85 Great Portland Street London W1W 7LT. Change occurred on February 14, 2018. Company's previous address: 56 Launcelot Close Launcelot Close Andover SP10 4BX England.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 56 Launcelot Close Launcelot Close Andover SP10 4BX. Change occurred on September 7, 2016. Company's previous address: 9 Faraday Way Suite 3 (Javea House) Orpington Kent BR6 1DR.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 10, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 28, 2013. Old Address: C/O Javea House No 3 20 Bond Street West Bromwich West Midlands B70 7DQ United Kingdom
filed on: 28th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 28, 2012. Old Address: 145-157 St John Street London EC1V 4PY England
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed talk more pay less LIMITEDcertificate issued on 14/04/12
filed on: 14th, April 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 9, 2010. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sonar communications LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 8, 2010 to change company name
change of name
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 9, 2010. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(13 pages)
|