GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Pinnacle Station Way Crawley West Sussex RH10 1JH England to 82 Netherwood Road London W14 0BQ on Thursday 9th May 2019
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th April 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st March 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Fore Street London EC2Y 5EJ England to The Pinnacle Station Way Crawley West Sussex RH10 1JH on Monday 25th September 2017
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 25th July 2017
filed on: 11th, August 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
40374.50 GBP is the capital in company's statement on Tuesday 25th July 2017
filed on: 11th, August 2017
|
capital |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2016
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, May 2016
|
resolution |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st December 2015
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Fore Street London EC2Y 9DT England to 1 Fore Street London EC2Y 5EJ on Monday 14th March 2016
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 29th March 2015 to Saturday 28th March 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th October 2015
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th October 2015
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
SH01 |
38526.00 GBP is the capital in company's statement on Friday 30th October 2015
filed on: 13th, January 2016
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th March 2015 to Sunday 29th March 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 Netherwood London W14 0BQ to 1 Fore Street London EC2Y 9DT on Wednesday 11th November 2015
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed new-comm tech LTDcertificate issued on 17/09/15
filed on: 17th, September 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
11700.00 GBP is the capital in company's statement on Friday 27th February 2015
filed on: 8th, May 2015
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 3rd, April 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th March 2014.
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th March 2014.
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 6th March 2014
filed on: 17th, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
8300.00 GBP is the capital in company's statement on Thursday 6th February 2014
filed on: 17th, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
3100.00 GBP is the capital in company's statement on Friday 24th January 2014
filed on: 12th, February 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, February 2014
|
resolution |
Free Download
(40 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2013
|
incorporation |
|