(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 27/02/23
filed on: 9th, March 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 27/02/23
filed on: 9th, March 2024
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/27
filed on: 9th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2023/02/27
filed on: 23rd, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/10
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) 2022/07/13 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/07/13.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/07/13 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/10
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/12/14. New Address: Ribble House Ribble Business Park Blackburn Lancashire BB1 5RB. Previous address: 4 Lockside Office Park Lockside Road Riversway Preston Lancashire PR2 2YS
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/04/21
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/04/10
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 2020/03/31
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/10
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/01
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/04/10
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/04/10
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/10
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 2016/10/26 - the day director's appointment was terminated
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/04.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/04.
filed on: 4th, October 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/09/05 - the day director's appointment was terminated
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/14 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/17 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 2015/04/15 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
|
(TM02) 2015/04/15 - the day secretary's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
|
(AP01) New director appointment on 2015/04/14.
filed on: 28th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 2015/02/17 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 26th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/02/17 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/02/28
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/17 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/02/28
filed on: 23rd, October 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) 2012/09/24 - the day director's appointment was terminated
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/09/24.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/09/24 - the day director's appointment was terminated
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed GR8 internet communications LTDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/09/18
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2012/09/20.
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 2012/09/19 - the day secretary's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/09/19.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/09/19 from 14 Newham Drive Bury BL8 8QD
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2012/09/19
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/09/19 - the day director's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/09/19 - the day director's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/03/15 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/02/17 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/02/28
filed on: 18th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/09/01 from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/17 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 17th, February 2010
| incorporation
|
Free Download
(24 pages)
|