(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(29 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, April 2023
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, April 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 077255120001, created on Tue, 26th May 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O James Cowper 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom on Thu, 27th Feb 2020 to 15-18 Great Newport Street London WC2H 7JE
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 312 Charminster Road Bournemouth Dorset BH8 9RT on Thu, 5th Dec 2019 to C/O James Cowper 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Sun, 1st Apr 2018
filed on: 14th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2018
| resolution
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th Feb 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Feb 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 1000.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 31st Aug 2014 to Mon, 31st Mar 2014
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Aug 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 20th Aug 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 6th Feb 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Aug 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 12th Dec 2011. Old Address: 40 Brookmead Way Orpington BR5 2BG United Kingdom
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed nethos technologies LTDcertificate issued on 05/08/11
filed on: 5th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 4th Aug 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2011
| incorporation
|
Free Download
(21 pages)
|