(CS01) Confirmation statement with updates 8th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 19th June 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 19th June 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th June 2023
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th June 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th October 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 13th October 2022 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th October 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th October 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 12th October 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 21st November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th October 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 13th July 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 13th July 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 18th December 2017. New Address: Efficient Tax Accountants, Mitre House, 2 Bond Street Ipswich IP4 1JE. Previous address: Efficientax Limited Mitre House, 2 Bond Street Ipswich IP4 1JE
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th November 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st October 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to 31st October 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 26th November 2014: 100.00 GBP
capital
|
|