AD01 |
Registered office address changed from 535 Hob Moor Road Birmingham B25 8th England to 566 Chiswick High Road Chswick High Road Office Gold, Building 3 Chiswick Park London W4 5YA on Monday 11th March 2024
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th February 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st April 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Saturday 1st April 2023 secretary's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 88 Phillimore Road Saltley Birmingham B8 1PT England to 535 Hob Moor Road Birmingham B25 8th on Friday 22nd September 2023
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Saturday 1st April 2023 secretary's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to 88 Phillimore Road Saltley Birmingham B8 1PT on Friday 22nd September 2023
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st April 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st April 2023 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st April 2023 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 28th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 2nd March 2021 secretary's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 11th January 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 88 Phillimore Road Saltley Birmingham B8 1PT England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on Monday 11th January 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 11th January 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Monday 11th January 2021 secretary's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th April 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to 88 Phillimore Road Saltley Birmingham B8 1PT on Tuesday 5th May 2020
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th February 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 29th April 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd March 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 4th April 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on Tuesday 5th May 2015
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on Wednesday 21st January 2015
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 4th April 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 31st December 2012 from 88 Phillimore Road Saltley Birmingham West Midland B8 1PT United Kingdom
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 4th April 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(23 pages)
|