AD01 |
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on Tuesday 10th October 2023
filed on: 10th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80-83 Long Lane London EC1A 9ET to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on Friday 16th December 2022
filed on: 16th, December 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th November 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th November 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th November 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th November 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2022 to Friday 30th September 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 6th March 2017
filed on: 20th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th September 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on Wednesday 18th November 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th September 2014 to Friday 31st October 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 8th September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 8th September 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Sunday 30th September 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 8th September 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 4th December 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th December 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 4th December 2012 from 3 Old School House the Lanterns Bridge Lane London Greater London SW11 3AD
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pask brothers LIMITEDcertificate issued on 08/10/12
filed on: 8th, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 8th September 2011 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Thursday 30th September 2010
filed on: 5th, March 2012
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th September 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 23rd November 2010 from 34 Khyber Road London Greater London SW11 2PZ
filed on: 23rd, November 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th September 2010.
filed on: 17th, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 10th September 2010 from 29 Arden House Grantham Road London SW99DR United Kingdom
filed on: 10th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2009
| incorporation
|
Free Download
(11 pages)
|