AA |
Small company accounts made up to 31st March 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 071002560006 in full
filed on: 31st, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071002560003 in full
filed on: 31st, March 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 071002560005, created on 16th March 2023
filed on: 16th, March 2023
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 071002560006, created on 16th March 2023
filed on: 16th, March 2023
|
mortgage |
Free Download
(47 pages)
|
CH01 |
On 8th March 2023 director's details were changed
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2023
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071002560004, created on 13th January 2021
filed on: 13th, January 2021
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 071002560003, created on 30th November 2020
filed on: 4th, December 2020
|
mortgage |
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 071002560002 in full
filed on: 9th, October 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 071002560001 in full
filed on: 14th, September 2018
|
mortgage |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2018
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, April 2018
|
incorporation |
Free Download
(45 pages)
|
MR01 |
Registration of charge 071002560002, created on 1st March 2018
filed on: 5th, March 2018
|
mortgage |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 071002560001, created on 16th October 2017
filed on: 18th, October 2017
|
mortgage |
Free Download
(50 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th January 2016: 80.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2014
filed on: 12th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 80.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2013
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 80.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 16th, January 2013
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2012
filed on: 11th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 11th, April 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2011
filed on: 9th, January 2012
|
annual return |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, January 2012
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 6th January 2012: 80.00 GBP
filed on: 6th, January 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st March 2011 from 31st December 2010
filed on: 15th, June 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2010
filed on: 14th, December 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Woodington Road East Wellow Romsey Hampshire SO51 6DQ United Kingdom on 3rd December 2010
filed on: 3rd, December 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG United Kingdom on 2nd December 2010
filed on: 2nd, December 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd November 2010
filed on: 22nd, November 2010
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, October 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hive telecom LIMITEDcertificate issued on 19/10/10
filed on: 19th, October 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 15th October 2010
|
change of name |
|
CERTNM |
Company name changed euphony telecommunications LIMITEDcertificate issued on 02/06/10
filed on: 2nd, June 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 27th May 2010
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 2nd, June 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 19th, April 2010
|
resolution |
Free Download
(53 pages)
|
AD01 |
Registered office address changed from Belverdere Basin View Basingstoke RG21 4HG United Kingdom on 18th December 2009
filed on: 18th, December 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2009
|
incorporation |
Free Download
(35 pages)
|