AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(37 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 16th August 2022
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th September 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2022
| incorporation
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, August 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(36 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th September 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 3rd November 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th September 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 3rd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd November 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd November 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th September 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th September 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083345230001, created on Friday 24th November 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
AD01 |
New registered office address 5 Kew Road Parkshot House Richmond Surrey TW9 2PR. Change occurred on Friday 8th August 2014. Company's previous address: 5 5 Kew Road Parkshot House Richmond Surrey TW9 2PR England.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Kew Road Parkshot House Richmond Surrey TW9 2PR. Change occurred on Friday 8th August 2014. Company's previous address: Unit 2 Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 23rd December 2013 from Basepoint Business Centre Winnal Valley Road Winchester Hampshire SO23 0LD United Kingdom
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Monday 23rd December 2013
capital
|
|
AD01 |
Change of registered office on Monday 23rd December 2013 from Unit 2 Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD England
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 16th, April 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed avask accounting & recruitment services LTDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 18th January 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Monday 21st January 2013 from 9 the Martins Fair Oak Eastleigh Hampshire SO50 7NU England
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, December 2012
| incorporation
|
Free Download
(8 pages)
|