AA |
Micro company accounts made up to 2023-09-30
filed on: 19th, January 2024
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed uknet LTDcertificate issued on 07/11/23
filed on: 7th, November 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-06-23
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 2nd, March 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY on 2022-06-30
filed on: 30th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-23
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 29th, April 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 23rd, September 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-23
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 27th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-06-23
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-06-23
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-03-09
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-03-09 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 2019-02-12
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 4th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-06-23
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 22nd, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-06-23
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-03-14 director's details were changed
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 East Hill Colchester CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 2016-12-23
filed on: 23rd, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 22nd, November 2016
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-21
filed on: 21st, October 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-23 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 31st, January 2016
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2015-06-23
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-23 with full list of members
filed on: 23rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-23: 10.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 9 Mortimer Gardens Colchester Essex CO4 5ZG England to 11 East Hill Colchester CO1 2QX on 2015-06-23
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-06-23
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 23rd, June 2015
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2015-06-23 director's details were changed
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 East Hill Colchester CO1 2QX England to 11 East Hill Colchester CO1 2QX on 2015-06-23
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Mortimer Gardens Colchester Essex CO45ZG England to 9 Mortimer Gardens Colchester Essex CO4 5ZG on 2015-06-05
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London London N1 7GU to 9 Mortimer Gardens Colchester Essex CO4 5ZG on 2015-06-05
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-21 with full list of members
filed on: 21st, November 2014
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 2014-11-18 - new secretary appointed
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-11-04: 10.00 EUR
filed on: 4th, November 2014
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2014-10-13 director's details were changed
filed on: 13th, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London London N1 7GU on 2014-10-13
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-05 with full list of members
filed on: 22nd, September 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2014-09-18 director's details were changed
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, September 2013
|
incorporation |
Free Download
(7 pages)
|