(AA) Full accounts data made up to 2022-11-30
filed on: 30th, November 2023
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 102019390003, created on 2023-11-27
filed on: 28th, November 2023
| mortgage
|
Free Download
(16 pages)
|
(PSC05) Change to a person with significant control 2023-07-27
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom to 60 Gracechurch Street London EC3V 0HR on 2023-07-27
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-11-30
filed on: 10th, July 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2023-05-17
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 4th, August 2022
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-30
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-11-30
filed on: 27th, May 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-12-06
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-12-06
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-25
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-09-30
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 102019390002 in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-09-30
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-09-30
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-11-30
filed on: 9th, October 2020
| accounts
|
Free Download
(19 pages)
|
(MR04) Satisfaction of charge 102019390001 in full
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-25
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-04-29 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, January 2020
| resolution
|
Free Download
(24 pages)
|
(MR01) Registration of charge 102019390002, created on 2019-12-15
filed on: 27th, December 2019
| mortgage
|
Free Download
(67 pages)
|
(CH01) On 2019-11-06 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-11-30
filed on: 6th, September 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2019-05-25
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2018-08-31
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-05-25
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom to Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD on 2018-09-18
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 31st, August 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-08-31
filed on: 31st, August 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2018-05-25
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2016-11-30
filed on: 22nd, September 2017
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from 2017-06-30 to 2016-11-30
filed on: 5th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-25
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102019390001, created on 2017-03-01
filed on: 8th, March 2017
| mortgage
|
Free Download
(47 pages)
|
(AD01) Registered office address changed from 42 Ashton Vale Road Bristol BS3 2AX United Kingdom to Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD on 2016-08-05
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-26
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-07-26
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-07-26
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-26
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-05-31: 2.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2017-05-31 to 2017-06-30
filed on: 3rd, June 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
(34 pages)
|