CS01 |
Confirmation statement with no updates Sunday 10th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Spaces, the Porter Building C/O Ska Financial Services Ltd 1 Brunel Way Slough Berkshire SL1 1FQ England to 115 London Road Morden SM4 5HP on Tuesday 12th December 2023
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Spaces Ealing Aurora C/O Ska Financial Services Ltd 71-75 Uxbridge Road Ealing London W5 5SL England to Spaces, the Porter Building C/O Ska Financial Services Ltd 1 Brunel Way Slough Berkshire SL1 1FQ on Saturday 7th September 2019
filed on: 7th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Viglen House Alperton Lane Wembley HA0 1HD England to Spaces Ealing Aurora C/O Ska Financial Services Ltd 71-75 Uxbridge Road Ealing London W5 5SL on Saturday 10th August 2019
filed on: 10th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st January 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st January 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Viglen House C/O Ska Financial Services Ltd Alperton Lane Wembley HA0 1HD England to Viglen House Alperton Lane Wembley HA0 1HD on Tuesday 6th June 2017
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115 London Road Morden Surrey SM4 5HP to Viglen House C/O Ska Financial Services Ltd Alperton Lane Wembley HA0 1HD on Friday 2nd June 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 10th December 2015 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st March 2016.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 10th December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Centre for Enterprise Suite No.2.3a 114-116 Manningham Lane Bradford West Yorkshire England to 115 London Road Morden Surrey SM4 5HP on Tuesday 18th November 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Florence Avenue Morden Surrey SM4 6EX England to Centre for Enterprise Suite No.2.3a 114-116 Manningham Lane Bradford West Yorkshire on Monday 13th October 2014
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 25th June 2014 from 115 London Road Morden Surrey SM4 5HP England
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 12th February 2014 from Rutland House Suite No. 2.3 a 114-116 Manningham Lane Bradford West Yorkshire BD8 7JW
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 29th October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Thursday 31st October 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 29th October 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 28th, July 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th October 2011 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th September 2011
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th September 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 9th May 2011 from 115 London Road Morden Surrey SM4 5HP United Kingdom
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sk accountants (uk) LTDcertificate issued on 09/05/11
filed on: 9th, May 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 7th April 2011 from 111 London Road Morden Surrey SM4 5HP United Kingdom
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 1st April 2011 from 34 Dorset Mount Leeds LS8 3QX United Kingdom
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed citi accountants LIMITEDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 8th March 2011
change of name
|
|
CH01 |
On Monday 7th March 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th March 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 28th February 2011 from 103 a Oak Lane Bradford BD9 4QU England
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2010
| incorporation
|
Free Download
(23 pages)
|