(AA) Dormant company accounts made up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 13, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 11, 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 15, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080008160001, created on May 7, 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(24 pages)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 4, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to November 30, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 20, 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control December 7, 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 7, 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NM01) Resolution to change company's name
filed on: 26th, June 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 26, 2018
filed on: 26th, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed multi carrier solutions LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 3C, Henley Business Park Pirbright Road Normandy Guildford GU3 2DX. Change occurred on February 14, 2018. Company's previous address: 20 Imperial Square Cheltenham GL50 1QZ.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 13, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 20 Imperial Square Cheltenham GL50 1QZ. Change occurred on April 29, 2015. Company's previous address: Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG.
filed on: 29th, April 2015
| address
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2014: 100.00 GBP
capital
|
|
(CH01) On March 21, 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 1, 2012 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 30, 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to May 31, 2013
filed on: 30th, October 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 25, 2012. Old Address: Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 25th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(38 pages)
|