(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Nov 2023. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Previous address: Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Jul 2023 new director was appointed.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 13th Mar 2023 - the day director's appointment was terminated
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jun 2022 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 15th May 2023 - the day director's appointment was terminated
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) On Mon, 13th Mar 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 18th Jan 2023 - the day secretary's appointment was terminated
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 2nd Nov 2022. New Address: Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ. Previous address: Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NG England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Fri, 24th Jun 2022 - the day director's appointment was terminated
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 4th Apr 2022. New Address: Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NG. Previous address: The Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS United Kingdom
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Wed, 9th Mar 2022. New Address: 1 Devon Way the Innovation Centre 1 Devon Way Birmingham West Midlands B31 2TS. Previous address: Suite 2 Wythall Business Centre May Lane Hollywood West Midlands B47 5PD
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Mar 2022. New Address: The Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS. Previous address: 1 Devon Way the Innovation Centre 1 Devon Way Birmingham West Midlands B31 2TS United Kingdom
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Oct 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Apr 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(21 pages)
|
(TM01) Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Apr 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(20 pages)
|
(AP01) On Mon, 10th Jun 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 27th Aug 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 26th Sep 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Jul 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 28th Jun 2019
filed on: 28th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(18 pages)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) On Sat, 1st Oct 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 19th Sep 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 18th May 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 4th Apr 2016: 1000.00 GBP
capital
|
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Fri, 24th Apr 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Thu, 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 2nd May 2014 - the day secretary's appointment was terminated
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 30th Apr 2014 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 27th Mar 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 18th Sep 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 17th Sep 2013
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 2nd Jul 2013 - the day secretary's appointment was terminated
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 27th Mar 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Fri, 1st Mar 2013 - the day director's appointment was terminated
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Jan 2013 new director was appointed.
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Jun 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 12th Jun 2012 - the day director's appointment was terminated
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 27th Mar 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 20th Jan 2012. Old Address: Carillon House Chapel Lane Wythall Birmingham West Midlands B47 6JX Uk
filed on: 20th, January 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Mar 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Sun, 5th Apr 2009 with shareholders record
filed on: 5th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 27/06/2008 from aotearoa common lane mappleborough green studley west midlands B80 7DP uk
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 13th, June 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 3rd Apr 2008 with shareholders record
filed on: 3rd, April 2008
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/04/2008 from north lynton farm howden road eastrington goole east yorkshire DN14 7PL
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on Tue, 14th Aug 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 5th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Tue, 14th Aug 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 5th, September 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aq net LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aq net LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Tue, 15th May 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 15th May 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 27th Apr 2007 New secretary appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 27th Apr 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 27th Apr 2007 New secretary appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 27th Apr 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/04/07 from: c/O. Turnstone financial management, petunia house, plaxton bridge, woodmansey beverley HU17 0RT
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On Fri, 27th Apr 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 27th Apr 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/04/07 from: c/O. Turnstone financial management, petunia house, plaxton bridge, woodmansey beverley HU17 0RT
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On Mon, 16th Apr 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 16th Apr 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 10th Apr 2007 Secretary resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 10th Apr 2007 Secretary resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(14 pages)
|