(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 14th Jan 2017
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 2nd Oct 2021
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 17th May 2022. New Address: 100 Arena Business Centres Berkshire Place Winnersh, Wokingham RG41 5rd. Previous address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th May 2022. New Address: Arena Business Centres, 100 Berkshire Place, Winnersh, Wokingham RG41 5rd. Previous address: 100 Arena Business Centres Berkshire Place Winnersh, Wokingham RG41 5rd England
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 2nd Oct 2021
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 2nd Oct 2021
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Nov 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Feb 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Jan 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 8th Sep 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 25th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th Feb 2016. New Address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 14th Jan 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Feb 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Wed, 21st Jan 2015. New Address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: Adroit Accountax Limited 2 Queen Anne Terrace Sovereign Close London E1W 3HH England
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Jan 2014 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 14th Jan 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|