AA |
Micro company accounts made up to 2023-03-30
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-02
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-30
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-02
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-30
filed on: 7th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2021-03-30
filed on: 7th, December 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-03-02
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-02
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-02
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2020-02-27 to 2020-03-31
filed on: 8th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-02
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-27
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-02 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-02
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-01-11
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-27
filed on: 25th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-18
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-27
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-02-28 to 2017-02-27
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 581 Forest Road London E17 4PP to 7 Porters Avenue Dagenham Essex RM9 5YS on 2017-11-09
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-18
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-08-10
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-18 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 100.00 GBP
capital
|
|
CH03 |
On 2016-05-18 secretary's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
|
AD01 |
Registered office address changed from 47 Wolsey Avenue London E17 6RE England to 581 Forest Road London E17 4PP on 2015-06-20
filed on: 20th, June 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2015-03-01 - new secretary appointed
filed on: 20th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-25 with full list of members
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-04-28
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ssk business services LTDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-04-22
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2014-04-23
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-02-25: 100.00 GBP
capital
|
|