CS01 |
Confirmation statement with no updates 2023/08/03
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/03
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/08/26.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/03
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/13. New Address: 17 Vicarage Lane Denton Northampton NN7 1DT. Previous address: 51 Dallington Road Northampton NN5 7BW
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/03
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/03
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/03
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/03 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
CERTNM |
Company name changed zxk LIMITEDcertificate issued on 08/04/15
filed on: 8th, April 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
2015/04/01 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/04/06. New Address: 51 Dallington Road Northampton NN5 7BW. Previous address: C/O Exclusive Networks Ltd Alresford House Mill Lane Alton Hampshire GU34 2QJ
filed on: 6th, April 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2014/04/01 secretary's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 8th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/03 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed big tec LIMITEDcertificate issued on 30/08/13
filed on: 30th, August 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2013/08/03 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/23
capital
|
|
CERTNM |
Company name changed arc technology distribution LIMITEDcertificate issued on 04/07/13
filed on: 4th, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/08/31
filed on: 3rd, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/03 from 2 Hazel Court Barlborough Links Chesterfield S43 4FD England
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 18th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/03 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 29th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/03 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
2011/09/01 - the day director's appointment was terminated
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 29th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed exclusive networks LTDcertificate issued on 29/09/10
filed on: 29th, September 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, September 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2010
| incorporation
|
Free Download
(9 pages)
|