AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 9, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 9, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 23, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 15, 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2019 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2019
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 2 31 Church Street Dagenham Essex RM10 9UR England to Office 2 Geoffrey Pear Petronne House Church Street Dagenham RM10 9UR on March 6, 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 2 Geoffrey Pear Petronne House Church Street Dagenham RM10 9UR England to Office 2 Geoffrey Pear Petronne House 31 Church Street Dagenham RM10 9UR on March 6, 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 3 First Floor 31 River Road Barking Essex IG11 0DA to Office 2 31 Church Street Dagenham Essex RM10 9UR on February 10, 2017
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 30, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Page Close Dagenham Essex RM9 5JW England to Suite 3 First Floor 31 River Road Barking Essex IG11 0DA on January 12, 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4120 Safestore 778-784 High Road Goodmayes Ilford Essex IG3 8SY to 31 Page Close Dagenham Essex RM9 5JW on September 25, 2014
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to May 30, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to May 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 28, 2012. Old Address: C/O Accountax Consultants Uk Ltd the Basement Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF United Kingdom
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 4, 2012. Old Address: 211 Barley Lane Romford Essex RM6 4XU United Kingdom
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed selneck (uk) LIMITEDcertificate issued on 09/01/12
filed on: 9th, January 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On January 6, 2012 new director was appointed.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 6, 2012
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(19 pages)
|