AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed a&c accounting and tax services LTDcertificate issued on 11/10/22
filed on: 11th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Saturday 23rd July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed innuendo services LIMITEDcertificate issued on 21/03/22
filed on: 21st, March 2022
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Office 3 Hornton Place London W8 4LZ. Change occurred on Wednesday 9th February 2022. Company's previous address: 18a Risborough Road Stoke Mandeville Aylesbury HP22 5UT England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 9th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd July 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 26th January 2020 director's details were changed
filed on: 26th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18a Risborough Road Stoke Mandeville Aylesbury HP22 5UT. Change occurred on Sunday 26th January 2020. Company's previous address: 5 Tudor Park Amersham HP6 5JS England.
filed on: 26th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 26th January 2020
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd July 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 5 Tudor Park Amersham HP6 5JS. Change occurred on Thursday 27th September 2018. Company's previous address: 73 Myrtleside Close Northwood HA6 2XQ England.
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 27th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th September 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 11th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 3rd, June 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 73 Myrtleside Close Northwood HA6 2XQ. Change occurred on Monday 6th February 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 24th August 2015.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|