(AA) Micro company accounts made up to 31st January 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th January 2021
filed on: 4th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed smeed & co LTDcertificate issued on 30/03/22
filed on: 30th, March 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed iba accounting & business advice LTDcertificate issued on 14/02/22
filed on: 14th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 11th February 2022
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th January 2022. New Address: 424 London Road Westcliff-on-Sea SS0 9LA. Previous address: 19C, Stock Industrial Park Stock Road Southend-on-Sea SS2 5QN England
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 29th January 2021 - the day director's appointment was terminated
filed on: 30th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th January 2021
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2020 - the day director's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2020
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th November 2019. New Address: 19C, Stock Industrial Park Stock Road Southend-on-Sea SS2 5QN. Previous address: 5 the Crossways Westcliff-on-Sea Essex SS0 8PU
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th January 2018
filed on: 15th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st January 2016 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st January 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed infinity bookkeeping LIMITEDcertificate issued on 25/04/14
filed on: 25th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 25th April 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 21st January 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|