(AA) Full accounts for the period ending 30th November 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(38 pages)
|
(AA) Full accounts for the period ending 30th November 2021
filed on: 9th, August 2023
| accounts
|
Free Download
(40 pages)
|
(AD01) Change of registered address from Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom on 28th July 2023 to 60 Gracechurch Street London EC3V 0HR
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th June 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th November 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 4th, August 2022
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th November 2020
filed on: 27th, May 2022
| accounts
|
Free Download
(52 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2020
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th September 2020
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th November 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(39 pages)
|
(TM01) Director's appointment terminated on 31st March 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 29th April 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, January 2020
| resolution
|
Free Download
(24 pages)
|
(CH01) On 6th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th November 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(36 pages)
|
(AD01) Change of registered address from Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD on 18th September 2018 to Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th November 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 31st August 2018
filed on: 31st, August 2018
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, August 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th November 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(34 pages)
|
(AA) Full accounts for the period ending 30th November 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 30th November 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(31 pages)
|
(AUD) Resignation of an auditor
filed on: 17th, August 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th December 2014
filed on: 1st, May 2015
| annual return
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 12th February 2015: 202.66 GBP
filed on: 16th, March 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from , 97 Meneage Street, Helston, Cornwall, TR13 8RE on 16th March 2015 to Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD
filed on: 16th, March 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th February 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th December 2014
filed on: 21st, February 2015
| annual return
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, February 2015
| resolution
|
|
(SH02) Sub-division of shares on 31st October 2014
filed on: 3rd, December 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 27th November 2014: 200.00 GBP
capital
|
|
(AP01) New director was appointed on 31st October 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st October 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2013
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 11th December 2008 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 11th December 2008 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2008
| incorporation
|
Free Download
(16 pages)
|