(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 23rd, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/04/10
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/04/10
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 31st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/04/10
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/04/01
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/04/10
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/10
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/19
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/19
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/07/19
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/11/28
filed on: 17th, January 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2016/12/01
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/21
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/21
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/21
filed on: 6th, November 2014
| annual return
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 2014/06/06
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/06.
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW England on 2014/08/22 to 50 Bridge Street Manchester M3 3BW
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on 2013/11/15
filed on: 25th, November 2013
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed accuspa LTDcertificate issued on 23/10/13
filed on: 23rd, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/10/23
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 21st, October 2013
| incorporation
|
Free Download
(8 pages)
|