(CS01) Confirmation statement with no updates February 28, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 6, 2017
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 5, 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 7, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 7, 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 22, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 21, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 22, 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 22, 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 14, 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 27, 2019 to December 31, 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 27, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 28, 2018 to January 27, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 29, 2018 to January 28, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 19, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 19, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 29, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from January 30, 2017 to January 29, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on April 11, 2016. Company's previous address: Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 11, 2016: 1.00 GBP
capital
|
|
(CH01) On May 1, 2015 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2014 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on February 12, 2015. Company's previous address: 2 Queen Anne Terrace Sovereign Close London E1W 3HH.
filed on: 12th, February 2015
| address
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 18, 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 20, 2013 to January 31, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 25, 2013. Old Address: Millennium House 23 Station Road South Norwood London SE25 5AH England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 28, 2013 (was March 20, 2013).
filed on: 18th, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 11, 2013. Old Address: 23 Station Road London SE25 5AH England
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 14, 2013. Old Address: 13 Windrush Court Chichester Wharf Erith Kent DA8 1BE England
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 14, 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|