(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Mar 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jul 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 77 High Street Northallerton North Yorkshire DL7 8EG on Thu, 3rd Nov 2016 to Evolution Business Centre 6 County Business Park Darlington Road Northallerton DL6 2NQ
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Mar 2015: 100.00 GBP
capital
|
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, August 2014
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, August 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 13th, August 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 14th Jul 2014: 100.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed the specialists in communications LIMITEDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 12th Jun 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 25th Feb 2013. Old Address: 7 Honeysuckle Close Northallerton North Yorkshire DL7 8FD England
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st May 2012 to Sat, 31st Mar 2012
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Feb 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st May 2012
filed on: 26th, April 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(20 pages)
|