CH01 |
On 2024/03/26 director's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/03/27. New Address: 5 Brayford Square London E1 0SG. Previous address: 79B Broadway Peterborough PE1 4DA England
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed enter solutions t/a teraz my accounts LTDcertificate issued on 09/01/24
filed on: 9th, January 2024
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed enter solution services LTDcertificate issued on 31/12/23
filed on: 31st, December 2023
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed enter solution t/a teraz my accounts LTDcertificate issued on 24/10/23
filed on: 24th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2023/10/23. New Address: 79B Broadway Peterborough PE1 4DA. Previous address: 66 Hatton Garden Suite 23, Fifth Floor London EC1N 8LE England
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/10/23 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 21st, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 21st, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 7th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/08/02 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/02. New Address: 63-66 Suite 23, Fifth Floor Hatton Garden London EC1N 8LE. Previous address: 79B Broadway Peterborough PE1 4DA England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/02. New Address: 66 Hatton Garden Suite 23, Fifth Floor London EC1N 8LE. Previous address: 63-66 Suite 23, Fifth Floor Hatton Garden London EC1N 8LE England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/08/02 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/30 director's details were changed
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/30 director's details were changed
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/07/30. New Address: 79B Broadway Peterborough PE1 4DA. Previous address: Teraz My Accounts 4 & 5 Fidelity House Fengate Peterborough PE1 5XG England
filed on: 30th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/20. New Address: Teraz My Accounts 4 & 5 Fidelity House Fengate Peterborough PE1 5XG. Previous address: Enter Solution T/a Teraz My Accounts Ltd 79B Broadway Peterborough PE1 4DA England
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/12/20 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/11/25 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/04/20. New Address: Enter Solution T/a Teraz My Accounts Ltd 79B Broadway Peterborough PE1 4DA. Previous address: 79B Enter Solution T/a Teraz My Accounts Ltd Broadway Peterborough Cambs PE1 4DA England
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/02. New Address: 79B Enter Solution T/a Teraz My Accounts Ltd Broadway Peterborough Cambs PE1 4DA. Previous address: 79B Enter Solution T/a Teraz My Ltd Broadway Peterborough PE1 4DA England
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/02. New Address: 79B Enter Solution T/a Teraz My Ltd Broadway Peterborough PE1 4DA. Previous address: 23 Marchment Square Peterborough PE3 6QR England
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 15th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/02. New Address: 23 Marchment Square Peterborough PE3 6QR. Previous address: 79B Broadway Peterborough PE1 4DA England
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/09/01 - the day director's appointment was terminated
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 21st, June 2018
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 6th, July 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 26th, May 2017
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed enter solution LTDcertificate issued on 09/02/17
filed on: 9th, February 2017
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, January 2017
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/04. New Address: 79B Broadway Peterborough PE1 4DA. Previous address: First Floor 337 Lincoln Road Peterborough PE1 2PF England
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/01/04 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/04 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/16 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016/04/18 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/14 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2015
| incorporation
|
Free Download
(37 pages)
|