AD01 |
New registered office address 8 Elizabeth Drive Banstead SM7 2FD. Change occurred on Monday 2nd October 2023. Company's previous address: 8 8 Shaw House Elizabeth Drive Banstead SM7 2FD England.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 8 8 Shaw House Elizabeth Drive Banstead SM7 2FD. Change occurred on Friday 24th March 2023. Company's previous address: 3 3 Pebble Close Business Village Amington Tamworth B77 4rd England.
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 3 Pebble Close Business Village Amington Tamworth B77 4rd. Change occurred on Monday 23rd January 2023. Company's previous address: 218 Strand London WC2R 1AT England.
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 31st December 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 218 Strand London WC2R 1AT. Change occurred on Wednesday 5th December 2018. Company's previous address: 14 Gray's Inn Road London WC1X 8HN England.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14 Gray's Inn Road London WC1X 8HN. Change occurred on Tuesday 1st May 2018. Company's previous address: C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th May 2016
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 25th February 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 8th February 2016) of a secretary
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH. Change occurred on Thursday 25th February 2016. Company's previous address: 55 Loudoun Road St Johns Wood London NW8 0DL.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th April 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th April 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 22nd May 2013 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 1st July 2013
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd May 2013 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd May 2013 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 1st July 2013
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 1st July 2013
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th April 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 28th January 2013.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th April 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th July 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 13th July 2011) of a secretary
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 13th July 2011 from Arkudi Waterhouse Lane Kingswood Surrey KT20 6DT
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 16th, June 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed spell law associates LTDcertificate issued on 16/06/10
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th April 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 15th June 2009 - Annual return with full member list
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 12/05/2009 from 501 international house 223 regent street london W1B 2QD
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 12th May 2009 Secretary appointed
filed on: 12th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 12th May 2009 Appointment terminated secretary
filed on: 12th, May 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 9th October 2008 - Annual return with full member list
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/10/2008 from 100 selhurst close wimbledon london SW19 6AZ
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed spell associates LTDcertificate issued on 27/04/07
filed on: 27th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed spell associates LTDcertificate issued on 27/04/07
filed on: 27th, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2007
| incorporation
|
Free Download
(13 pages)
|