AD01 |
Change of registered address from C/O Taxassist Accountants 635 Bath Road Slough SL1 6AE England on 2023/03/31 to C/O Bailey Oster Mellor House 65-81 st. Petersgate Stockport SK1 1DS
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/24
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 2nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/24
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/02/09
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/09 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/24
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/02/24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/01/09
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 2nd, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/03/21
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/21 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/21 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/05
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 19th, January 2019
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2018/04/30
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/18
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 16th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/18
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE on 2017/03/22 to C/O Taxassist Accountants 635 Bath Road Slough SL1 6AE
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 19th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/18
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/08/24.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/18
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/02/28
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/04/20, company appointed a new person to the position of a secretary
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/02/28
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/11/20 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014/11/20 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/11/20 secretary's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/18
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/18
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 26th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/18
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 17th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/18
filed on: 4th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 12th, November 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/18
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/03/18 secretary's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010/03/18 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/09.
filed on: 9th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/07/08 from 4 Two Mile Drive Slough Berkshire SL1 5UH United Kingdom
filed on: 8th, July 2010
| address
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/04/01
filed on: 8th, July 2010
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 11th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/03/27 with complete member list
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 23rd, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2008
| incorporation
|
Free Download
(13 pages)
|