AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-02
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit118 Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD to The Bradfield Centre 184 the Cambridge Science Park Milton Cambridge CB4 0GA on 2023-02-22
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-02
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-02
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-11-01 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-01
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-02
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-02
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-05-01
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-01 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-02
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-08
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-05-12 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-12 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-05-01 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-18 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-18 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 22 Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ to Unit118 Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD on 2014-08-11
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-18 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 22 Burlushes Farmcoombe Hill Road East Grinstead RH19 4LZ England on 2013-12-18
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed network optimization LTDcertificate issued on 16/09/13
filed on: 16th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-09-15
change of name
|
|
AR01 |
Annual return made up to 2012-12-18 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mill House Mill Court Great Shelford CB22 5LD England on 2012-05-30
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX England on 2012-04-29
filed on: 29th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Midsummer Court Cambridge CB4 1JX England on 2012-02-26
filed on: 26th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2011
| incorporation
|
Free Download
(7 pages)
|