(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 12, 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 23, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 23, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 23, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to August 31, 2018 (was December 31, 2018).
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 23, 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 23, 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 23, 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 23, 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 23, 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 23, 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 5, Block B Nesfield Road Colchester Essex CO4 3ZL. Change occurred on September 27, 2017. Company's previous address: 88 North Street North Street Hornchurch Essex RM11 1SR.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 23, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 29, 2015: 300.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on August 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 88 North Street North Street Hornchurch Essex RM11 1SR. Change occurred on November 20, 2014. Company's previous address: 8 Holgate Court 4 -10 Western Road Romford RM1 3JS.
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 20, 2014
filed on: 20th, November 2014
| resolution
|
|
(CERTNM) Company name changed ebbs networks LIMITEDcertificate issued on 20/11/14
filed on: 20th, November 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 1, 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 23, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2013
| incorporation
|
|