(AD01) Address change date: 4th January 2024. New Address: 8 Rosemary Close Storrington Pulborough RH20 4LE. Previous address: 8 Rosemary Close Storrington Pulborough RH20 4LF United Kingdom
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th January 2024. New Address: 8 Rosemary Close Storrington Pulborough RH20 4LF. Previous address: 7 Beechwood Small Dole BN5 9YS United Kingdom
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th July 2021 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th July 2021. New Address: 7 Beechwood Small Dole BN5 9YS. Previous address: Ground Floor 19 New Road Brighton BN1 1UF United Kingdom
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st May 2021. New Address: Ground Floor 19 New Road Brighton BN1 1UF. Previous address: 7 Beechwood Small Dole BN5 9YS United Kingdom
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th April 2021. New Address: 7 Beechwood Small Dole Henfield BN5 9YS. Previous address: 19 New Road Brighton BN1 1UF England
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th April 2021. New Address: 7 Beechwood Small Dole BN5 9YS. Previous address: 7 Beechwood Small Dole Henfield BN5 9YS England
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 14th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th August 2019. New Address: 19 New Road Brighton BN1 1UF. Previous address: C/O Washington Accountancy Ltd 4 Greenacres Ring Angmering Littlehampton BN16 4BU England
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 10th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th March 2016 with full list of members
filed on: 15th, December 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th December 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: 15th December 2016. New Address: C/O Washington Accountancy Ltd 4 Greenacres Ring Angmering Littlehampton BN16 4BU. Previous address: C/O Washington Accountants Suite 5a Brooklands House Marlborough Road Lancing Business Park Lancing West Sussex BN15 8AF
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th March 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th March 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 56 Ockford Ridge Godalming Surrey GU7 2NG on 24th March 2014
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th March 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th March 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(8 pages)
|
(TM02) 18th April 2012 - the day secretary's appointment was terminated
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th March 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th March 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 8th April 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/02/2009 from 12 liverpool terrace worthing west sussex BN11 1TA
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 10th April 2008 with shareholders record
filed on: 10th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 28th March 2007 with shareholders record
filed on: 28th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 28th March 2007 with shareholders record
filed on: 28th, March 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 21st, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 21st, January 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 17/08/06 from: solar house 31 maycross avenue morden surrey SM4 4DD
filed on: 17th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/06 from: solar house 31 maycross avenue morden surrey SM4 4DD
filed on: 17th, August 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed maycross network LIMITEDcertificate issued on 10/08/06
filed on: 10th, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed maycross network LIMITEDcertificate issued on 10/08/06
filed on: 10th, August 2006
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 21st March 2006 with shareholders record
filed on: 21st, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 21st March 2006 with shareholders record
filed on: 21st, March 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On 6th December 2005 New secretary appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 6th December 2005 New secretary appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 16th August 2005 Secretary resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 16th August 2005 Director resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 16th August 2005 Director resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 16th August 2005 Secretary resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On 3rd June 2005 New director appointed
filed on: 3rd, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd June 2005 New director appointed
filed on: 3rd, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 20th May 2005 Secretary resigned
filed on: 20th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On 20th May 2005 Secretary resigned
filed on: 20th, May 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, March 2005
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2005
| incorporation
|
Free Download
(11 pages)
|