AP01 |
On March 26, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 18th, February 2019
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address 7th Floor, Import Building 2 Clove Crescent London E14 2BE. Change occurred on August 31, 2018. Company's previous address: The White Chapel Building 10 Whitechapel High Street London E1 8DX England.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, June 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address The White Chapel Building 10 Whitechapel High Street London E1 8DX. Change occurred on February 1, 2018. Company's previous address: 25 Copthall Avenue London EC2R 7BP England.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On September 14, 2017 new director was appointed.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 16, 2016: 1656000.00 GBP
capital
|
|
AD01 |
New registered office address 25 Copthall Avenue London EC2R 7BP. Change occurred on August 16, 2016. Company's previous address: C/O Minna Gonzalez-Gomez 25 Copthall Avenue London EC2R 7BP.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Minna Gonzalez-Gomez 25 Copthall Avenue London EC2R 7BP. Change occurred on August 11, 2015. Company's previous address: Unit 7&8C Kingston House Estate Portsmouth Road Long Ditton Surbiton Surrey KT6 5QG.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 11, 2015
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2015
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 11, 2015
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 8, 2015: 1656000.00 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 9, 2014: 750000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 19, 2012 new director was appointed.
filed on: 19th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2012
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 19, 2012
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 19, 2012 new director was appointed.
filed on: 19th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 19, 2012) of a secretary
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 19, 2012
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 19, 2012
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2011
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 2, 2011. Old Address: Kingston House 3 Southbank Thames Ditton Surrey KT7 0UD
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 25, 2010 secretary's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 15, 2009: 750000.00 GBP
filed on: 2nd, June 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to March 31, 2010
filed on: 2nd, June 2010
| accounts
|
Free Download
(3 pages)
|
288a |
On August 13, 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, July 2009
| incorporation
|
Free Download
(14 pages)
|
287 |
Registered office changed on 10/07/2009 from 60 browning way hounslow middlesex TW5 9BE
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On July 10, 2009 Director and secretary appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 10, 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 10, 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sun network europe LIMITEDcertificate issued on 08/07/09
filed on: 8th, July 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On June 29, 2009 Appointment terminated director
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2009
| incorporation
|
Free Download
(12 pages)
|