(CS01) Confirmation statement with no updates Thursday 26th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 26th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064100040001, created on Monday 2nd July 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(46 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th October 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 1, the Circle Queen Elizabeth Street London SE1 2JE. Change occurred on Friday 19th May 2017. Company's previous address: 21 Spencer Gardens London SW14 7AH.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 15th December 2016
filed on: 15th, December 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Wednesday 26th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 15th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 22nd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 22nd November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 31st May 2013 from 54 Christchurch Road London SW14 7AF United Kingdom
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th October 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 25th October 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Sunday 11th March 2012 from 16a Disraeli Road London SW15 2DS United Kingdom
filed on: 11th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th October 2011
filed on: 15th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 16th March 2011 from 49 Montserrat Road London SW15 2LE United Kingdom
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th October 2010
filed on: 31st, October 2010
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed equator networks LIMITEDcertificate issued on 28/05/10
filed on: 28th, May 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, May 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 25th March 2010
filed on: 25th, March 2010
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 25th October 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 25th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rockshore integration LIMITEDcertificate issued on 25/03/10
filed on: 25th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th March 2010
filed on: 17th, March 2010
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, March 2010
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th October 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 25th October 2008
filed on: 28th, July 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 22/06/2009 from 8 burstock road london SW15 2PW london SW15 2PW uk
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 24th November 2008 - Annual return with full member list
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/11/2008 from 17-21 wyfold road london SW6 6SE
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2007
| incorporation
|
Free Download
(17 pages)
|