(AD01) Registered office address changed from 75 Western Road Southall Middlesex UB2 5HQ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Thursday 27th January 2022
filed on: 27th, January 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 11th October 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th December 2020
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 11th February 2020.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 1st November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 9th December 2019
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th December 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th December 2017
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Taxassist Accountants 1st Floor, Unit 3 Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ England to 75 Western Road Southall Middlesex UB2 5HQ on Wednesday 23rd March 2016
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th January 2015.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor Unit 3, Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ United Kingdom to Taxassist Accountants 1St Floor, Unit 3 Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ on Tuesday 23rd December 2014
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|