(CS01) Confirmation statement with no updates 2023/11/28
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/28
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 1st, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/28
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/28
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/28
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/12/18 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/28
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/28
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 9th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2017/11/09 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/28. New Address: C/O Accotax Limited 12 London Road Morden Surrey SM4 5BQ. Previous address: C/O Accotax Limited Access House Office 9103 141 Morden Road Mitcham Surrey CR4 4DG
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/28
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/11/28 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/08
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/28 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/08/08. New Address: C/O Accotax Limited Access House Office 9103 141 Morden Road Mitcham Surrey CR4 4DG. Previous address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/28 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012/12/06 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/28 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/11/28 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/08/19 from 788-790 Finchley Road London NW11 7TJ
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 1st, April 2011
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/11/28 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/11/28 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/02/22 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2008
| incorporation
|
Free Download
(12 pages)
|