(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from The Pill Box 115 Coventry Road Suite 511 London E2 6GG England on Mon, 5th Feb 2018 to Barbury House 8 Hardy Close Nelson Court Business Centre Preston PR2 2XP
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(18 pages)
|
(AD01) Change of registered address from 115 Coventry Road 115 Coventry Road the Pill Box, 511 London E2 6GG England on Fri, 21st Jul 2017 to The Pill Box 115 Coventry Road Suite 511 London E2 6GG
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Capital Tower 91 Waterloo Road London SE1 8RT on Thu, 20th Jul 2017 to 115 Coventry Road 115 Coventry Road the Pill Box, 511 London E2 6GG
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(OC) S125 court order
filed on: 10th, July 2017
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2015
filed on: 11th, May 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Dec 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Oct 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 5th Sep 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Jan 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 22nd Jul 2016: 5.16 GBP
filed on: 1st, September 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, August 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Mar 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 15th, February 2016
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 15th, February 2016
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 15th Feb 2016: 3.32 GBP
filed on: 15th, February 2016
| capital
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 04/01/16
filed on: 15th, February 2016
| insolvency
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Dec 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Mar 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to Mon, 31st Mar 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 91 91 Waterloo Road Capital Tower London London SE1 8RT United Kingdom on Mon, 17th Nov 2014 to Capital Tower 91 Waterloo Road London SE1 8RT
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 14th May 2014. Old Address: 41 the Causeway Carshalton SM5 2LZ
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Mar 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(11 pages)
|
(AD02) Notification of SAIL
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Mar 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On Fri, 31st May 2013 new director was appointed.
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Mar 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Feb 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Mar 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) On Tue, 14th Feb 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed halo networks LIMITEDcertificate issued on 08/02/12
filed on: 8th, February 2012
| change of name
|
Free Download
(5 pages)
|
(RES15) Resolution on Tue, 24th Jan 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 26th, January 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) On Thu, 3rd Nov 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 20th Oct 2011
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 6th Oct 2011
filed on: 20th, October 2011
| capital
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed asgard mobile LIMITEDcertificate issued on 14/10/11
filed on: 14th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 6th Oct 2011 to change company name
change of name
|
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 23rd, September 2011
| resolution
|
Free Download
(56 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, September 2011
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 2nd Aug 2011: 4.30 GBP
filed on: 14th, September 2011
| capital
|
Free Download
(5 pages)
|
(AP01) On Wed, 14th Sep 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 14th Sep 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 5th Sep 2011
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 14th, July 2011
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Jun 2011: 2.50 GBP
filed on: 14th, July 2011
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 20th Jun 2011
filed on: 14th, July 2011
| capital
|
Free Download
(5 pages)
|
(AP01) On Thu, 14th Jul 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(4 pages)
|
(AP03) On Thu, 23rd Jun 2011, company appointed a new person to the position of a secretary
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 23rd Jun 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Mar 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2010
| incorporation
|
Free Download
(20 pages)
|