CH01 |
On 2023-11-10 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 062123570002 in full
filed on: 30th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 21st, January 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 22nd, March 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 28th, January 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 25th, January 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 062123570002, created on 2018-10-16
filed on: 19th, October 2018
| mortgage
|
Free Download
(62 pages)
|
CH01 |
On 2018-06-25 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-06 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2017-11-22
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-04-13 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-11-04
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-04
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-15
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-10-15
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 20 Regent Trade Park Barwell Lane Gosport PO13 0EQ to The Granary Whiteley Lane Fareham Hampshire PO15 6RQ on 2015-09-04
filed on: 4th, September 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-13 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-04-13 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 062123570001
filed on: 10th, April 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 14th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-04-13 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, December 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, December 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 11th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-04-13 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-04-13 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-04-01 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-03-18: 200.00 GBP
filed on: 27th, April 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 3rd, March 2011
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 24th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-04-13 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 24th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-06-12
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009-05-19 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 17th, March 2009
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to 2008-09-04
filed on: 4th, September 2008
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 04/09/08
annual return
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, June 2008
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed go business communications LIMITEDcertificate issued on 16/06/08
filed on: 11th, June 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 2007-04-13 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-13 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(16 pages)
|