CS01 |
Confirmation statement with no updates 2023/09/09
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 29th, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/03/08. New Address: 16 Sutherland Road Edmonton London N9 7QD. Previous address: Building 3 North London Business Park Oakleigh Road South London N11 1GN
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 2nd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/09
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/09
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2020/10/30 to 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/11
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/09
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/02
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/15 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/30
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/09
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/30
filed on: 2nd, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/30
filed on: 6th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/09
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/10/30
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017/07/03 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/09
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/09
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/09/09 with full list of members
filed on: 31st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/10/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
|
AR01 |
Annual return drawn up to 2014/09/09 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/01/16
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2013/09/30 to 2013/10/31
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/09/20
filed on: 2nd, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/09/09 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 9th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/03/21 from 1 Arran Road Crookes Sheffield S10 1WQ England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/09 with full list of members
filed on: 28th, October 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
2012/01/20 - the day director's appointment was terminated
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/19.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/11/25.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/11/25 - the day director's appointment was terminated
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/10/11.
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/10/11 - the day director's appointment was terminated
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/09/20 from 30 Borough High Street London SE1 1XU United Kingdom
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/20.
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/09/20 from 1 Arran Road Crookes Sheffield S10 1WQ England
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
2011/09/14 - the day director's appointment was terminated
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed saconex LIMITEDcertificate issued on 13/09/11
filed on: 13th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/09/12
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 9th, September 2011
| incorporation
|
Free Download
(24 pages)
|