(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Aspen Close Kingston upon Thames Surrey KT1 4EX United Kingdom to Moonglow Padbrook Lane Elmstone CT3 1HF on August 17, 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 4, 2019
filed on: 4th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 24 Juniper House 29 Melliss Avenue Richmond Surrey TW9 4BS to 3 Aspen Close Kingston upon Thames Surrey KT1 4EX on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 28, 2014 to March 27, 2014
filed on: 22nd, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 29, 2014 to March 28, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 23, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 30, 2013 to March 29, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2012 to March 30, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 10, 2012. Old Address: 199 Princess Park Manor Royal Drive London N11 3FS
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2012 secretary's details were changed
filed on: 6th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 6, 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 6, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 25th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 23, 2010. Old Address: 199 Princess Park Manor Royal Drive London Middlesex N11 3FS United Kingdom
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 6, 2009
filed on: 6th, June 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed network centric solutions uk LTDcertificate issued on 08/04/09
filed on: 4th, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(15 pages)
|