TM02 |
Secretary appointment termination on Monday 20th November 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Old Queen Street Westminster London SW1H 9HP United Kingdom to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on Friday 3rd November 2023
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 13th January 2023
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 13th August 2010 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st December 2018
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street Westminster London SW1H 9HP on Monday 21st December 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 20th November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 15th June 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thursday 1st September 2016 - new secretary appointed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th September 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Sunday 18th September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 17th July 2016 director's details were changed
filed on: 17th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 17th July 2016 director's details were changed
filed on: 17th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 10th July 2016 director's details were changed
filed on: 10th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 20th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 20th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 21st January 2014.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 20th January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th August 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 13th August 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thursday 10th May 2012 secretary's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th May 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 14th March 2012 from 78 York Street London W1H 1DP
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 31st August 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th August 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 1st August 2011 secretary's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 20th May 2011 from 1St Floor Portman Buildings Bulwark Business Est Chepstow Monmouthshire NP16 5QZ United Kingdom
filed on: 20th, May 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed payx experts LIMITEDcertificate issued on 20/10/10
filed on: 20th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 8th October 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, October 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, August 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|