CS01 |
Confirmation statement with no updates March 6, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 6, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 4, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW. Change occurred on September 9, 2015. Company's previous address: The Willows Spring Hill Little Staughton Bedfordshire MK44 2BS.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed optical transmission systems LIMITEDcertificate issued on 25/11/10
filed on: 25th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 1, 2010 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 March 6, 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on May 11, 2010. Old Address: Clifton House, 4a Goldington Road, Bedford Beds MK40 3NF
filed on: 11th, May 2010
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 17, 2009) of a secretary
filed on: 17th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 27, 2009
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 27th, October 2009
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 27, 2009
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On October 14, 2009 new director was appointed.
filed on: 14th, October 2009
| officers
|
Free Download
(3 pages)
|
288a |
On March 17, 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 17, 2009 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On March 16, 2009 Appointment terminated director
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 16, 2009 Secretary appointed
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 16, 2009 Appointment terminated secretary
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed text checker LIMITEDcertificate issued on 05/02/09
filed on: 4th, February 2009
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to March 10, 2008 - Annual return with full member list
filed on: 10th, March 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(14 pages)
|