(CS01) Confirmation statement with no updates 21st December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st December 2021
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st December 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st December 2019
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st June 2016: 1000.00 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th April 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 28th August 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 14th September 2016. New Address: Attire Accounting Limited 45 Granville Drive Herne Bay Kent CT6 7QZ. 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)
|
(AR01) Annual return drawn up to 9th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th April 2015 to 31st May 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 22nd April 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 10th December 2014. New Address: C/O Attire Accounting Limited 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ. Previous address: 4 Groombridge Drive Gillingham ME7 2QJ England
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 9th April 2014: 1.00 GBP
capital
|
|