AA |
Micro company financial statements for the year ending on Thu, 29th Jun 2023
filed on: 1st, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Jun 2022
filed on: 19th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Jun 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Gurney Benham Close Colchester CO2 9AG England on Tue, 19th Feb 2019 to 36 Ashford Avenue Brentwood CM14 4nd
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 36 Ashford Avenue Brentwood Essex CM14 4nd on Tue, 31st Jul 2018 to 18 Gurney Benham Close Colchester CO2 9AG
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Jun 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Jun 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Jun 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 30th Jun 2015 from Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Mar 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed square mile payroll services LIMITEDcertificate issued on 08/01/14
filed on: 8th, January 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 17th Jul 2013. Old Address: 33 Fourth Avenue Frinton-on-Sea Essex CO13 9DY England
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Mar 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed square mile assets LIMITEDcertificate issued on 30/05/13
filed on: 30th, May 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2012
| incorporation
|
Free Download
(7 pages)
|