AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/03
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 108 the Mansion Bre Bucknalls Lane Watford Herts WD25 9XX England on 2020/11/30 to Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/03
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/03
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/03
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/09/03
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 113 Smug Oak Business Centre, Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3UG on 2016/08/05 to 108 the Mansion Bre Bucknalls Lane Watford Herts WD25 9XX
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/03
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2015/10/07
capital
|
|
SH01 |
100000.00 GBP is the capital in company's statement on 2015/01/15
filed on: 27th, May 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, March 2015
| resolution
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/03
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/03
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed viasit uk LIMITEDcertificate issued on 08/02/13
filed on: 8th, February 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/01/22
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, February 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/03
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/03
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 30th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/03
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/01/19 from 113 Smug Oak Business Centre Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3UG
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/03/23 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/23 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/16.
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/16.
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/04/16 from 5Th Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/03/23 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, September 2009
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2009
| incorporation
|
Free Download
(22 pages)
|
287 |
Registered office changed on 03/09/2009 from 134 percival rd enfield EN1 1QU uk
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/09/03 Appointment terminated secretary
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/09/03 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|