(AA) Full accounts for the period ending Wed, 30th Nov 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 101773120003, created on Mon, 27th Nov 2023
filed on: 28th, November 2023
| mortgage
|
Free Download
(16 pages)
|
(PSC05) Change to a person with significant control Fri, 28th Jul 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom on Thu, 27th Jul 2023 to 60 Gracechurch Street London EC3V 0HR
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 30th Nov 2021
filed on: 10th, July 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 30th Nov 2020
filed on: 27th, May 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Dec 2021 new director was appointed.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Dec 2021
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Sep 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 30th Nov 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 29th Apr 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, January 2020
| resolution
|
Free Download
(25 pages)
|
(SH02) Sub-division of shares on Fri, 13th Dec 2019
filed on: 6th, January 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, January 2020
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101773120002, created on Sun, 15th Dec 2019
filed on: 27th, December 2019
| mortgage
|
Free Download
(67 pages)
|
(CH01) On Wed, 6th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 30th Nov 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 11th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Thu, 11th May 2017
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 31st Aug 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom on Tue, 18th Sep 2018 to Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th May 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, August 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 31st Aug 2018
filed on: 31st, August 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 30th Nov 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Nov 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101773120001, created on Wed, 1st Mar 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(47 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Jul 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Jul 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 42 Ashton Vale Road Bristol BS3 2AX United Kingdom on Fri, 5th Aug 2016 to Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Jul 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Jul 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, June 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 26th May 2016: 1070000.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, June 2016
| resolution
|
Free Download
(31 pages)
|
(SH20) Statement by Directors
filed on: 3rd, June 2016
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 03/06/16
filed on: 3rd, June 2016
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Fri, 3rd Jun 2016: 50000.00 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 3rd, June 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Jun 2017
filed on: 19th, May 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(34 pages)
|