GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Nov 2018
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Mar 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Jun 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG England on Tue, 9th Jan 2018 to 111a Station Road West Wickham BR4 0PX
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Jun 2017
filed on: 24th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Feb 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 22nd Aug 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 95 95 Denman Drive Newbury Berkshire RG14 7GE England on Tue, 5th Jan 2016 to Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 94 Denman Drive Newbury Berkshire RG14 7GE England on Mon, 4th Jan 2016 to 95 95 Denman Drive Newbury Berkshire RG14 7GE
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 3rd Jan 2016 director's details were changed
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 3rd Jan 2016 director's details were changed
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 95 Denman Drive Newbury Berkshire RG14 7GE England on Tue, 8th Dec 2015 to 94 Denman Drive Newbury Berkshire RG14 7GE
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS on Tue, 8th Dec 2015 to 94 Denman Drive Newbury Berkshire RG14 7GE
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 29th Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Jun 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 5th Jul 2013. Old Address: 61 Ferozeshah Road Devizes SN10 2JH England
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Dec 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Dec 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed critical networks LIMITEDcertificate issued on 18/07/12
filed on: 18th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 12th Jul 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 18th, July 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(33 pages)
|