(CS01) Confirmation statement with no updates January 3, 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 21st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2022
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2018
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 5, 2016 director's details were changed
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Attire Accounting Limited 45 Granville Drive Herne Bay Kent CT6 7QZ. Change occurred on September 14, 2016. Company's previous address: C/O Attire Accounting Limited 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 21st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 21, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address C/O Attire Accounting Limited 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ. Change occurred on December 10, 2014. Company's previous address: 4 Groombridge Drive Gillingham Kent ME7 2QJ.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 29, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(7 pages)
|