(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, July 2023
| accounts
|
Free Download
(75 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(28 pages)
|
(MR04) Satisfaction of charge 071932190007 in full
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071932190008, created on 1st June 2022
filed on: 6th, June 2022
| mortgage
|
Free Download
(71 pages)
|
(MR04) Satisfaction of charge 071932190004 in full
filed on: 5th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(26 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
(AP01) New director was appointed on 20th January 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) 15th July 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 8th, November 2019
| accounts
|
Free Download
(25 pages)
|
(TM01) 1st July 2019 - the day director's appointment was terminated
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th March 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071932190007, created on 18th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(67 pages)
|
(MR04) Satisfaction of charge 071932190006 in full
filed on: 19th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(26 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, October 2018
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 071932190006, created on 26th September 2018
filed on: 8th, October 2018
| mortgage
|
Free Download
(49 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 071932190005 in full
filed on: 9th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 4th October 2016
filed on: 10th, February 2017
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 17th March 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th May 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 071932190005, created on 18th January 2016
filed on: 21st, January 2016
| mortgage
|
Free Download
(55 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 4th, January 2016
| resolution
|
Free Download
(40 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 18th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 17th March 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071932190004, created on 6th February 2015
filed on: 7th, February 2015
| mortgage
|
Free Download
(38 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 17th March 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 53 Chandos Place London WC2N 4HS England on 3rd March 2014
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 11th, February 2014
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 18th, June 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 17th March 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 50 Broadway London SW1H 0RG United Kingdom on 25th April 2013
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
(TM02) 21st March 2013 - the day secretary's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th March 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 21st, March 2012
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, March 2012
| resolution
|
Free Download
(18 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 24th, February 2012
| mortgage
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 271 Regent Street London W1B 2ES United Kingdom on 24th January 2012
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AUD) Resignation of an auditor
filed on: 11th, November 2011
| auditors
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 15th July 2011
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, April 2011
| mortgage
|
Free Download
(7 pages)
|
(TM01) 18th April 2011 - the day director's appointment was terminated
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th March 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed wireless network systems LIMITEDcertificate issued on 08/04/11
filed on: 8th, April 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 1st April 2011
change of name
|
|
(AD01) Registered office address changed from 18 the Parks Merseyside Newton Le Willows WA12 0JQ England on 29th March 2011
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2011
| mortgage
|
Free Download
(11 pages)
|
(TM01) 4th February 2011 - the day director's appointment was terminated
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th February 2011
filed on: 4th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th February 2011
filed on: 4th, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 12th November 2010 - the day director's appointment was terminated
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(8 pages)
|