(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details changed on 31st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England on 31st October 2022 to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England on 31st October 2022 to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Idaho Court Wycombe Road Prestwood Great Missenden HP16 0NZ England on 19th November 2020 to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AP04) On 19th November 2020, company appointed a new person to the position of a secretary
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 19th November 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 323 Bexley Road Erith DA8 3EX England on 8th September 2020 to 1 Idaho Court Wycombe Road Prestwood Great Missenden HP16 0NZ
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England on 1st November 2018 to 323 Bexley Road Erith DA8 3EX
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return, no shareholders list, made up to 16th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD on 23rd November 2015 to Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 16th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return, no shareholders list, made up to 16th June 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Idaho Court 5-7 Wycombe Road Prestwood Great Missenden Buckinghamshire England on 10th January 2014
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AP03) On 19th November 2013, company appointed a new person to the position of a secretary
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Idaho Court 5-7 Wycombe Road Prestwood Buckinghamshire HP16 0NZ on 13th November 2013
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 16th June 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to 16th June 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On 19th March 2012 secretary's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 19th March 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 16th June 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no shareholders list, made up to 16th June 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 16th June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 17th June 2009 with complete member list
filed on: 17th, June 2009
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2008
filed on: 2nd, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 4th February 2009 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/02/2009 from 6 idaho court 5-7 wycombe road prestwood buckinghamshire HP16 0NZ
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 20th January 2009 Appointment terminated secretary
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 20th January 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 20th January 2009 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 20th January 2009 Secretary appointed
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2007
filed on: 26th, June 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 26th June 2007 with complete member list
filed on: 26th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 26th June 2007 with complete member list
filed on: 26th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 28th April 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th April 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th April 2007 Secretary resigned;director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th April 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th April 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th April 2007 Secretary resigned;director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/07 from: devonshire house 1 devonshire street london W1W 5DR
filed on: 20th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/07 from: devonshire house 1 devonshire street london W1W 5DR
filed on: 20th, April 2007
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(2 pages)
|
(288a) On 20th March 2007 New secretary appointed;new director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 20th March 2007 New secretary appointed;new director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 27th July 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 27th July 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 13th July 2006 with complete member list
filed on: 13th, July 2006
| annual return
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 13th July 2006 with complete member list
filed on: 13th, July 2006
| annual return
|
Free Download
(5 pages)
|
(288b) On 13th July 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 13th July 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On 20th July 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(3 pages)
|
(288b) On 20th July 2005 Director resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On 20th July 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(3 pages)
|
(288b) On 20th July 2005 Director resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On 20th July 2005 New secretary appointed;new director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(3 pages)
|
(288a) On 20th July 2005 New secretary appointed;new director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/07/05 from: 31 corsham street london N1 6DR
filed on: 20th, July 2005
| address
|
Free Download
(1 page)
|
(288a) On 20th July 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(3 pages)
|
(288a) On 20th July 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(3 pages)
|
(288b) On 20th July 2005 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/05 from: 31 corsham street london N1 6DR
filed on: 20th, July 2005
| address
|
Free Download
(1 page)
|
(288b) On 20th July 2005 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, June 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2005
| incorporation
|
Free Download
(15 pages)
|