AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
On November 17, 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 21, 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 12, 2018
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed superrecords business services LTDcertificate issued on 17/12/21
filed on: 17th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, October 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on October 8, 2021. Company's previous address: 77 Marsh Wall, the South Quay Building Marsh Wall London E14 9SH England.
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 4, 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 4, 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 77 Marsh Wall, the South Quay Building Marsh Wall London E14 9SH. Change occurred on October 6, 2020. Company's previous address: 77 Marsh Wall, 77 Marsh Wall, the South Quay Building, Marsh Wall London E14 9SH England.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 77 Marsh Wall, 77 Marsh Wall, the South Quay Building, Marsh Wall London E14 9SH. Change occurred on October 6, 2020. Company's previous address: The South Quay Building 189 Marsh Wall London Marsh Wall London E14 9SH England.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 26, 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The South Quay Building 189 Marsh Wall London Marsh Wall London E14 9SH. Change occurred on June 12, 2018. Company's previous address: 74 Gade Avenue Watford Gade Avenue Watford WD18 7LJ United Kingdom.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 24, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 12, 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 12, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|