AA01 |
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 28th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/04
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, October 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
2022/08/23 - the day director's appointment was terminated
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/04
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2022/03/21
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/21
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, January 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 085582950002 satisfaction in full.
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085582950003 satisfaction in full.
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/04
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/04
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085582950003, created on 2020/01/13
filed on: 24th, January 2020
| mortgage
|
Free Download
(92 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/04
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018/07/04
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/04
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 6th, October 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2016/06/06 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/04
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2016/05/12 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/06/30
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/06 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, May 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 085582950002, created on 2015/04/10
filed on: 15th, April 2015
| mortgage
|
Free Download
(41 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/16
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/12/16
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/16.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/16.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/16.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/16.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/12/16 - the day director's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085582950001, created on 2015/04/10
filed on: 13th, April 2015
| mortgage
|
Free Download
(22 pages)
|
CERTNM |
Company name changed network overseas LIMITEDcertificate issued on 10/04/15
filed on: 10th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2015/04/10. New Address: Meriden Hall Main Road Meriden Coventry CV7 7PT. Previous address: 5 Deansway Worcester WR1 2JG
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/06 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/03
capital
|
|
NEWINC |
Company registration
filed on: 6th, June 2013
| incorporation
|
Free Download
(20 pages)
|