CS01 |
Confirmation statement with no updates 2023/09/13
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/13
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/13
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/13
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/13
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 29th, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/13
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/13
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 1st, July 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016/09/13
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2016/06/28 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regal House London Road Twickenham TW1 3QS England on 2016/01/27 to 15 Pontes Avenue 15 Pontes Avenue Hounslow TW3 3FH
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 450 Bath Road Bath Road Longford Heathrow London Middlesex UB7 0EB England on 2015/12/23 to Regal House London Road Twickenham TW1 3QS
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Craneshaw House 8 Douglas Road Hounslow TW3 1DA on 2015/12/22 to Regal House London Road Twickenham TW1 3QS
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/13
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/10/12
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from 15 Pontes Avenue Hounslow Middx TW3 3FH on 2015/04/13 to Craneshaw House 8 Douglas Road Hounslow TW3 1DA
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/13
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 27th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/13
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 29th, June 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/13
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 27th, June 2012
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2012/05/15.
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/05/14
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/05/14
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/11/28 from 58 Waterside Close, Barking London Essex IG11 9EQ
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/13
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 22nd, May 2011
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 2010/09/13 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/09/13 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/13
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 10th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/13
filed on: 25th, October 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed asmita it business services LIMITEDcertificate issued on 19/08/09
filed on: 18th, August 2009
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/09/30
filed on: 6th, August 2009
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/02/09 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(11 pages)
|
288c |
Director's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, September 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 13th, September 2007
| incorporation
|
Free Download
(15 pages)
|