AA |
Accounts for a small company made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023-03-02
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-12-15: 5569.00 GBP
filed on: 1st, March 2023
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097012200001 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-23
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2021-10-22
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-23
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-19
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-19 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-23
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-06-23
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-07-23
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 2019-03-02
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-07-25
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-09-17
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-23
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-06-23
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-22
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-09
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-02
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-23
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-07-24 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-24 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-01-10
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-10
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-10
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-23
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2016-07-31 to 2016-12-31
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-07
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-07
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-07
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-04-11: 151.00 GBP
filed on: 30th, June 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016-04-04
filed on: 19th, April 2016
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2015-09-09
filed on: 17th, November 2015
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097012200001, created on 2015-10-02
filed on: 7th, October 2015
| mortgage
|
Free Download
(33 pages)
|
AD01 |
Registered office address changed from 2-6 Boundary Row C/O Vyke Telecoms Limited London SE1 8HP United Kingdom to 27a Maxwell Road Northwood Middlesex HA6 2XY on 2015-10-03
filed on: 3rd, October 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-01
filed on: 2nd, October 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-07-24: 1000.00 GBP
capital
|
|