AD01 |
Registered office address changed from Care of Advantax Accountants Unit F-10 Southall 1 High Street Southall UB1 3HA United Kingdom to The Atrium 1 Harefield Road Uxbridge UB8 1EX on Wednesday 3rd May 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Tuesday 15th October 2019
filed on: 18th, January 2023
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended accounts for the period to Wednesday 31st March 2021
filed on: 18th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Thursday 15th October 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076114090001, created on Tuesday 20th October 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 15th October 2019.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th April 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th December 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th April 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 Versatile House Bentinck Road West Drayton Middlesex UB7 7SE to Care of Advantax Accountants Unit F-10 Southall 1 High Street Southall UB1 3HA on Friday 16th August 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 15th October 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 15th October 2017
filed on: 15th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 15th December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 15th October 2016
filed on: 15th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed aims tax & accounts advisors LTDcertificate issued on 18/10/16
filed on: 18th, October 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Thursday 15th October 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 25th June 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed akhtar accounting services LTDcertificate issued on 21/09/15
filed on: 21st, September 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 15th October 2014
filed on: 12th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 15th October 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 12th May 2014
capital
|
|
AD01 |
Change of registered office on Sunday 11th May 2014 from C/O Adil Akhtar 5 Mill Bridge Place Uxbridge Middlesex UB8 2XX England
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st April 2013 with full list of members
filed on: 18th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 15th October 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Monday 15th October 2012. Originally it was Monday 30th April 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st April 2012 with full list of members
filed on: 12th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 12th May 2012 from 47C Lismore Park Slough Berkshire SL2 5UB England
filed on: 12th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th November 2011 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th December 2011 from 39 Grays Road Slough Berkshire SL1 3QG United Kingdom
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, April 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|