AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 London Road Morden SM4 5BQ. Change occurred on July 25, 2023. Company's previous address: C/O Accotax Limited 12 London Road Morden Surrey SM4 5BQ United Kingdom.
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 29, 2020 (was March 31, 2020).
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 30, 2019
filed on: 30th, October 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 26, 2018 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 26, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 3, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 3, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2017 new director was appointed.
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 3, 2017
filed on: 3rd, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on October 1, 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 28, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Accotax Limited 12 London Road Morden Surrey SM4 5BQ. Change occurred on March 28, 2017. Company's previous address: C/O Accotax Limited Access House, Office No. 9103 141 Morden Road Mitcham Surrey CR4 4DG.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 14, 2014. Old Address: C/O Accotax Ltd Office 9103 141 Morden Road Mitcham Surrey CR4 4DG
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 9, 2014. Old Address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 9, 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2013
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 13th, March 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2013 new director was appointed.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed microstart LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 15, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(7 pages)
|