AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to June 30, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Waterside House Ground Floor/ Canal Side 47 Kentish Town Road London NW1 8NX to Units 3 & 4 1st Floor 1 Ghent Way London E8 2PE on March 27, 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 27, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 10, 2015: 100.00 GBP
capital
|
|
CH01 |
On July 27, 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 27, 2015 secretary's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to July 27, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 27, 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 3, 2013. Old Address: 17 Saint Annes Court Soho London W1F 0BQ
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 27, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 27, 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 27, 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to July 30, 2009
filed on: 30th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to September 8, 2008
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cargo cult communications LIMITEDcertificate issued on 18/04/08
filed on: 16th, April 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On January 9, 2008 Secretary resigned;director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On January 9, 2008 New secretary appointed
filed on: 9th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 9, 2008 Secretary resigned;director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 9, 2008 New secretary appointed
filed on: 9th, January 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 12, 2007
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 12, 2007
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/10/07 from: 55 mendip houses welwyn street london E2 0JW
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/10/07 from: 55 mendip houses welwyn street london E2 0JW
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to December 1, 2006
filed on: 1st, December 2006
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 1, 2006
filed on: 1st, December 2006
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 28th, November 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 28th, November 2006
| accounts
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on July 27, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 27, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/08/05 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW
filed on: 15th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/05 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW
filed on: 15th, August 2005
| address
|
Free Download
(1 page)
|
288b |
On August 11, 2005 Director resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 11, 2005 New secretary appointed;new director appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 11, 2005 New secretary appointed;new director appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 11, 2005 New director appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On August 11, 2005 Secretary resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2005 Secretary resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 11, 2005 New director appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On August 11, 2005 Director resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2005
| incorporation
|
Free Download
(16 pages)
|