(AD01) Change of registered address from 63/66 Hatton Garden London EC1N 8LE England on Wed, 19th Jul 2023 to 50 Princes Street Ipswich IP1 1RJ
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 50 Princes Street Ipswich IP1 1RJ England on Wed, 19th Jul 2023 to 50 Princes Street Ipswich IP1 1RJ
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2 the Glebe Ardeley Stevenage SG2 7AJ England on Tue, 4th Apr 2023 to 63/66 Hatton Garden London EC1N 8LE
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 108 Hall Mead Letchworth Garden City SG6 4BJ England on Thu, 9th Mar 2023 to 2 the Glebe Ardeley Stevenage SG2 7AJ
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 5th Apr 2019 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Sep 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 8th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 80 Keppel Road Dagenham RM9 5LX England on Tue, 23rd Apr 2019 to 108 Hall Mead Letchworth Garden City SG6 4BJ
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed antsworkerz LIMITEDcertificate issued on 17/09/18
filed on: 17th, September 2018
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Fuchsia Grove Shinfield Berkshire, Reading RG2 9ET England on Wed, 28th Feb 2018 to 80 Keppel Road Dagenham RM9 5LX
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2018
filed on: 14th, September 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2017
| incorporation
|
Free Download
(10 pages)
|