CS01 |
Confirmation statement with no updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 9, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX. Change occurred on September 28, 2017. Company's previous address: The Hub Farnborough Business Park Farnborough Hampshire GU14 7JP.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 30, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 10, 2016: 15500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2015: 15500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, October 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 14, 2012. Old Address: the Hub Fowler Avenue Iq Farnborough Farnborough Hampshire GU14 7JP United Kingdom
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 11th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 1, 2011: 15000.00 GBP
filed on: 18th, February 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 5, 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 12/08/2009 from the hub iq farnborough farnborough hampshire GU14 7JF united kingdom
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2009
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, June 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/02/2009 from the hub iq farnborough farnborough hampshire GU14 7JF united kingdom
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to February 10, 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On February 10, 2009 Appointment terminated secretary
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/2009 from liberty house new greenham park newbury berkshire RG19 6HW
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On December 5, 2008 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/01/08 from: 2 harbury court newbury berkshire RG14 7NQ
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: 2 harbury court newbury berkshire RG14 7NQ
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(14 pages)
|