(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 28th February 2022 - the day director's appointment was terminated
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) 11th February 2022 - the day director's appointment was terminated
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th February 2022
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 13th October 2021. New Address: 30 Market Place Swaffham Norfolk PE37 7QH. Previous address: 30 Market Place Swaffham PE37 7QH England
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th September 2021. New Address: 30 Market Place Swaffham PE37 7QH. Previous address: Corn Exchange 7a Market Place Swaffham PE37 7AB England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 20th November 2020 - the day director's appointment was terminated
filed on: 28th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 20th November 2020 - the day director's appointment was terminated
filed on: 28th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd October 2020. New Address: Corn Exchange 7a Market Place Swaffham PE37 7AB. Previous address: Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd August 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 31st July 2020 - the day director's appointment was terminated
filed on: 1st, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2020
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st July 2020
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st July 2020
filed on: 1st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st July 2020
filed on: 1st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st July 2020
filed on: 1st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th April 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th April 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st April 2020
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th January 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th January 2017
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 15th July 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th January 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 10th July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed micro business team solutions LTDcertificate issued on 27/03/15
filed on: 27th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CH01) On 5th January 2015 director's details were changed
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th January 2015 with full list of members
filed on: 10th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th January 2015: 2.00 GBP
capital
|
|
(CH01) On 5th January 2015 director's details were changed
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2015
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th January 2014 with full list of members
filed on: 12th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th January 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 14th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th January 2013 with full list of members
filed on: 20th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed micro business team LTDcertificate issued on 14/03/12
filed on: 14th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 13th March 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(8 pages)
|