(PSC04) Change to a person with significant control November 21, 2022
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 14, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 16, 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 5 Avenue Three Station Lane Witney Oxfordshire OX28 4BQ. Change occurred on September 16, 2016. Company's previous address: 56 Cotswold Meadow Witney Oxfordshire OX28 5FB.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 5 Avenue Three Station Lane Witney Oxfordshire OX28 4BQ. Change occurred on September 16, 2016. Company's previous address: Unit 5 Avenue Three Station Lane Witney Oxfordshire OX28 4BQ England.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 56 Cotswold Meadow Witney Oxfordshire OX28 5FB. Change occurred on April 2, 2015. Company's previous address: C/O Vt Accountancy Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP.
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 2, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 14, 2014. Old Address: Unit 6 Glenmore Business Centre Range Road Witney Oxfordshire OX29 0AA England
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 18, 2013. Old Address: 37 Stow Avenue Witney Oxfordshire OX28 5GP
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 16th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 12, 2013. Old Address: Daaker House Glenmore Business Centre Witney Oxfordshire OX29 0AA England
filed on: 12th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to May 31, 2012 (was July 31, 2012).
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 15, 2012. Old Address: Daaker House Glenmore Business Centre Witney Oxfordshire OX29 0AA United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cable team (uk) LIMITEDcertificate issued on 13/11/12
filed on: 13th, November 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 13, 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 13, 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 12, 2012 new director was appointed.
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 23, 2012 new director was appointed.
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 23, 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2011 to May 31, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On September 20, 2011 new director was appointed.
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 20, 2011
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On August 22, 2011 secretary's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On August 22, 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed combined technologies uk LIMITEDcertificate issued on 27/07/11
filed on: 27th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 15, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 27th, July 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2009
filed on: 22nd, October 2009
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 15, 2009 new director was appointed.
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: October 15, 2009) of a secretary
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On July 7, 2009 Appointment terminated director
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 7, 2009 Appointment terminated director
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 15, 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(13 pages)
|