AA |
Micro company accounts made up to 30th January 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th January 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st January 2022 from 29th January 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th January 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st August 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 431, Building 3 & 4 North London Business Park Oakleigh Road South New Southgate London N11 1GN England on 3rd June 2020 to 1-3 Burleigh Parade Burleigh Gardens Southgate London N14 5AD
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th January 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 114 Omnibus Business Centre 39-41 North Road London N7 9DP England on 9th May 2019 to Unit 431, Building 3 & 4 North London Business Park Oakleigh Road South New Southgate London N11 1GN
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Green Lanes Palmers Green London N13 4TN England on 19th March 2019 to 114 Omnibus Business Centre 39-41 North Road London N7 9DP
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th January 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th January 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 114 Pitts&Seeus Omnibus Business Centre 39-41 North Road London N7 9DP England on 4th September 2017 to 31 Green Lanes Palmers Green London N13 4TN
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 85-87 Borough High Street London SE1 1NH England on 6th July 2017 to Unit 114 Pitts&Seeus Omnibus Business Centre 39-41 North Road London N7 9DP
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st January 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25th July 2016 to 85-87 Borough High Street London SE1 1NH
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2015
filed on: 31st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85-87 Borough High Street London SE1 1NH on 17th June 2015 to Building 3 North London Business Park Oakleigh Road South London N11 1GN
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 24th January 2014, company appointed a new person to the position of a secretary
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th September 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 11 Birch Avenue Palmers Green London N13 5AS United Kingdom on 11th April 2013
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2013 to 31st January 2014
filed on: 3rd, April 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed global accountancy plus LIMITEDcertificate issued on 28/11/12
filed on: 28th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 28th November 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 1st, August 2012
| incorporation
|
Free Download
(7 pages)
|