(CS01) Confirmation statement with no updates Friday 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 19th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st September 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 21st September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st September 2018.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th May 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 1st September 2014
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 26th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 11th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 52C Cruikshank Road London E15 1SR. Change occurred on Monday 11th January 2016. Company's previous address: 68 Victoria Road London E17 4JU.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
(AD01) Change of registered office on Friday 25th April 2014 from Flat 13 No 331 Romford Road London E7 8AA England
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th September 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 21st July 2013.
filed on: 21st, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fiscalite accountants LIMITEDcertificate issued on 02/07/13
filed on: 2nd, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 2nd July 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Wednesday 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 26th June 2013 from 4Th 142 Buckingham Palace Road London SW1W 9TR United Kingdom
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th June 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2013
| incorporation
|
Free Download
(7 pages)
|