AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/19
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/19
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/19
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/19
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/19
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/06. New Address: G38, Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ. Previous address: 78 Minterne Waye Hayes Middlesex UB4 0PF England
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/09/06
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/06 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/19
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/02/23 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/19
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/07/09. New Address: 78 Minterne Waye Hayes Middlesex UB4 0PF. Previous address: 80 Carlyle Avenue Southall Middlesex UB1 2BJ
filed on: 9th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/19 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 21st, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/19 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
CERTNM |
Company name changed mathew & co property services LTDcertificate issued on 15/01/15
filed on: 15th, January 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed united goodwork LTDcertificate issued on 12/01/15
filed on: 12th, January 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/19 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/05/21
capital
|
|
TM01 |
2014/05/21 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/21 from 14 Neals Corner 2 Bath Road Hounslow TW3 3HJ England
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/04/13 - the day director's appointment was terminated
filed on: 13th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 3rd, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/19 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2012
| incorporation
|
|