AA |
Micro company accounts made up to 31st March 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 3rd June 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 22nd March 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
12th September 2013 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 23rd March 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd March 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th July 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Airfield Park Green Town Lane Brockford Stowmarket Suffolk IP14 5NF England on 1st October 2013
filed on: 1st, October 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk-net LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 12th September 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 12th September 2013
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
12th September 2013 - the day director's appointment was terminated
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 12th September 2013
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|