(AD01) Change of registered address from PO Box 4385 05869065 - Companies House Default Address Cardiff CF14 8LH on 2023/11/21 to Ibex House 61 Baker Street Weybridge Surrey KT13 8AH
filed on: 21st, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 21st, March 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 1st, March 2022
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2020/12/09 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 28th, May 2021
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on 2021/02/04.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/02/04
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/12/09
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/09.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/09.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/12/09
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/09.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/12/09
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 9th, November 2020
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, November 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, November 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2018/12/31
filed on: 6th, February 2020
| accounts
|
Free Download
(22 pages)
|
(AD01) Change of registered address from The Ivories 6-18 Northampton Street London N1 2HY on 2019/10/08 to 3-4 Devonshire Street London W1W 5DT
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/05.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/03/05
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(17 pages)
|
(AA) Small company accounts made up to 2016/12/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to 2016/12/30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/23.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 568369.00 GBP is the capital in company's statement on 2016/07/05
filed on: 31st, July 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/07/19.
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/07/19.
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/07/19.
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/06/30
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/06
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 425000.00 GBP is the capital in company's statement on 2015/07/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/06
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 425000.00 GBP is the capital in company's statement on 2014/08/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2013/10/29
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/08/02.
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/06
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/06/30
filed on: 8th, April 2013
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, January 2013
| resolution
|
Free Download
(48 pages)
|
(CH01) On 2012/06/30 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/06
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/06/30
filed on: 2nd, April 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2012/03/16 from 3 Galley House Moon Lane Barnet Herts EN5 5YL
filed on: 16th, March 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2011/07/28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/07/12 director's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/06
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/06
filed on: 23rd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/07/06
filed on: 3rd, November 2009
| annual return
|
Free Download
(6 pages)
|
(288b) On 2009/09/10 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 28th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/09/05 with complete member list
filed on: 5th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 2008/04/25 Appointment terminated secretary
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/04/2008 from, 42 grays road, slough, berkshire, SL1 3QG
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/06/30
filed on: 16th, November 2007
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 31/07/07 to 30/06/07
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/07 to 30/06/07
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/06/30
filed on: 16th, November 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to 2007/10/16 with complete member list
filed on: 16th, October 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2007/10/16 with complete member list
filed on: 16th, October 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On 2007/03/28 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/28 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, March 2007
| incorporation
|
Free Download
(7 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, March 2007
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed sochi tel uk LTDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sochi tel uk LTDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007/03/14 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/14 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, July 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2006
| incorporation
|
Free Download
(11 pages)
|