CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 18th, August 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 064235890003 satisfaction in full.
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064235890005, created on 2022/11/24
filed on: 28th, November 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 064235890006, created on 2022/11/24
filed on: 28th, November 2022
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 064235890004, created on 2022/11/24
filed on: 28th, November 2022
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 24th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 24th, November 2022
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/09/15
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/15
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/09/15 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/01/12. New Address: Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD. Previous address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/03
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/03
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 5th, October 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 064235890003, created on 2020/06/04
filed on: 12th, June 2020
| mortgage
|
Free Download
(78 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2018/08/01
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/03
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 3rd, August 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/06
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/06
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/07
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/07 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/13
capital
|
|
AR01 |
Annual return drawn up to 2014/11/07 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/07 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 9th, August 2013
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 2
filed on: 11th, April 2013
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/12/21 from North Wing, Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP United Kingdom
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/07 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 27th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/11/07 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/11/09 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
2010/11/19 - the day secretary's appointment was terminated
filed on: 19th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/11/09 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 6th, August 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed accsys business advisers LIMITEDcertificate issued on 23/12/09
filed on: 23rd, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2009/12/11
change of name
|
|
CONNOT |
Notice of change of name
filed on: 23rd, December 2009
| change of name
|
Free Download
(1 page)
|
CH03 |
On 2009/11/30 secretary's details were changed
filed on: 20th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/12/20 from 4 Orchard View Maidstone ME14 3NR
filed on: 20th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/11/30 director's details were changed
filed on: 20th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/09 with full list of members
filed on: 20th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 23rd, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/11/07 with shareholders record
filed on: 7th, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2007/11/09 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On 2007/11/09 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|