MISC |
Form b convert to rs
filed on: 7th, December 2022
| miscellaneous
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, December 2022
| resolution
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th April 2020: 1940.00 GBP
filed on: 29th, April 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th January 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th January 2020: 139.68 GBP
filed on: 5th, February 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2016 from 30th November 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 20th, August 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2015
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1G Network Point, Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom on 29th February 2016 to 11 Oak Hill Grove Surbiton Surrey KT6 6DS
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd January 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, May 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2nd April 2015
filed on: 17th, April 2015
| capital
|
Free Download
(5 pages)
|
AP03 |
On 2nd April 2015, company appointed a new person to the position of a secretary
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Oak Hill Grove Surbiton Greater London KT6 6DS United Kingdom on 27th January 2015 to 1G Network Point, Range Road Windrush Park Witney Oxfordshire OX29 0YN
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2015
| resolution
|
|
SH02 |
Sub-division of shares on 8th January 2015
filed on: 26th, January 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th January 2015: 100.00 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 1.00 GBP
capital
|
|