TM02 |
Thu, 6th Jul 2023 - the day secretary's appointment was terminated
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2022
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2022
|
capital |
Free Download
(18 pages)
|
SH19 |
Capital declared on Tue, 20th Dec 2022: 2.00 GBP
filed on: 20th, December 2022
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 09/12/22
filed on: 20th, December 2022
|
insolvency |
Free Download
(18 pages)
|
SH01 |
Capital declared on Fri, 9th Dec 2022: 2.00 GBP
filed on: 19th, December 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(30 pages)
|
AP01 |
On Mon, 21st Feb 2022 new director was appointed.
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Feb 2022 new director was appointed.
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Feb 2022 new director was appointed.
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Feb 2022 new director was appointed.
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Jan 2022 director's details were changed
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Jan 2022 director's details were changed
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Jan 2022 new director was appointed.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jan 2021 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(27 pages)
|
CH01 |
On Thu, 22nd Aug 2019 director's details were changed
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Aug 2019 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Aug 2019 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: Tue, 22nd Jan 2019. New Address: One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE. Previous address: Loewy House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 14th Jun 2018 director's details were changed
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Mon, 13th Nov 2017 director's details were changed
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Nov 2017 director's details were changed
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Oct 2017 new director was appointed.
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 24th Aug 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 8th Aug 2017 - the day director's appointment was terminated
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(22 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, April 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 12th, January 2016
|
accounts |
Free Download
|
AP01 |
On Mon, 7th Dec 2015 new director was appointed.
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, September 2015
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 22nd, September 2015
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, August 2015
|
resolution |
Free Download
|
TM01 |
Sat, 16th May 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th Feb 2015 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Fri, 30th May 2014 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Feb 2014 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 24th Feb 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Thu, 25th Jul 2013 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jul 2013 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jul 2013 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jul 2013 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 5th Jul 2013 - the day director's appointment was terminated
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 26th Feb 2013 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2012
filed on: 5th, December 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Feb 2012 with full list of members
filed on: 22nd, February 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Mon, 13th Feb 2012 new director was appointed.
filed on: 13th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jan 2012 new director was appointed.
filed on: 18th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2011 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Dec 2010. Old Address: 4Com House Watt Road Churchfields Salisbury Wiltshire SP2 7UD
filed on: 22nd, December 2010
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Oct 2010 new director was appointed.
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Oct 2010 new director was appointed.
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2009 to Wed, 30th Jun 2010
filed on: 27th, August 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 3rd Mar 2010 with full list of members
filed on: 4th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 3rd Mar 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Mar 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 15th Oct 2009
filed on: 15th, October 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed sunny network services LIMITEDcertificate issued on 08/10/09
filed on: 8th, October 2009
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 8th Oct 2009
filed on: 8th, October 2009
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 8th, October 2009
|
accounts |
Free Download
(2 pages)
|
TM02 |
Wed, 7th Oct 2009 - the day secretary's appointment was terminated
filed on: 7th, October 2009
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2008
filed on: 6th, October 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 29th Jan 2009 with shareholders record
filed on: 29th, January 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: the director generals house 15 rockstone place southampton SO15 2EP
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: the director generals house 15 rockstone place southampton SO15 2EP
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
|
incorporation |
Free Download
(12 pages)
|