GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 25, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2017
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2017
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement March 29, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, December 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On December 11, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed scothub LTDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 6, 2014
filed on: 6th, October 2014
| resolution
|
|
TM01 |
Director's appointment was terminated on October 1, 2013
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 3rd, October 2014
| accounts
|
|
AA01 |
Previous accounting period shortened from December 31, 2013 to September 30, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed boss telecom LTD.certificate issued on 27/05/14
filed on: 27th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 26, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 20, 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 21, 2012: 100.00 GBP
filed on: 21st, November 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(23 pages)
|