TM01 |
4th January 2024 - the day director's appointment was terminated
filed on: 17th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2023
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, January 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, January 2023
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 28th December 2022: 680002.00 GBP
filed on: 13th, January 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th November 2021
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
15th October 2018 - the day director's appointment was terminated
filed on: 28th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th February 2018. New Address: 118 Pall Mall London London SW1Y 5ED. Previous address: 120 Pall Mall London SW1Y 5EA
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th October 2016
filed on: 23rd, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th December 2015: 580002.00 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 5th December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 80002.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 12th May 2015. New Address: 120 Pall Mall London SW1Y 5EA. Previous address: Harben House Herben Parade Finchley Road London NW3 6LH England
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th January 2015. New Address: Harben House Herben Parade Finchley Road London NW3 6LH. Previous address: Spectrum House 32-34 Gordon House Road London NW5 1LP
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th January 2015. New Address: Harben House Herben Parade Finchley Road London NW3 6LH. Previous address: Harben House Harben Parade Finchley Road London NW3 6LH Great Britain
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 5th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed netscan uk LIMITEDcertificate issued on 08/04/13
filed on: 8th, April 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th December 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 3rd January 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd November 2011: 80002.00 GBP
filed on: 30th, August 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th December 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 26-34 Old Street London EC1V 9QR on 13th April 2011
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, January 2011
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 5th December 2010 with full list of members
filed on: 3rd, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 5th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th December 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 19th December 2008 Director appointed
filed on: 19th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 19th December 2008 Director appointed
filed on: 19th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 10th December 2008 Appointment terminated secretary
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 10th December 2008 Appointment terminated director
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2008
| incorporation
|
Free Download
(16 pages)
|