(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD. Change occurred on April 26, 2023. Company's previous address: 88 Sheep Street Bicester Oxfordshire OX26 6LP England.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 8, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 4, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 4, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 4, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 88 Sheep Street Bicester Oxfordshire OX26 6LP. Change occurred on March 7, 2019. Company's previous address: 3a Station Road Cippenham Slough SL1 6JJ.
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 5, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 11, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 24, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sky telecom LTDcertificate issued on 16/02/15
filed on: 16th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 3a Station Road Cippenham Slough SL1 6JJ. Change occurred on January 13, 2015. Company's previous address: 1St Floor Holborn Gate 330 High Holborn London WC1V 7QT.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 19, 2010. Old Address: Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 12, 2010. Old Address: 1St Floor Holborne Gate 330 High Holborn London WC1V 7QT
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 11, 2010. Old Address: Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX
filed on: 11th, January 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2009
| incorporation
|
Free Download
(16 pages)
|