(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road , High Wycombe HP12 3RH England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on Tuesday 1st September 2020
filed on: 1st, September 2020
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th July 2020.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Morris and Shah Lower Ground Floor 28 a , York Street London W1U 6QA to C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road , High Wycombe HP12 3RH on Wednesday 13th May 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 11th March 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 2nd January 2020
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 2nd January 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 2nd January 2020
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 2nd January 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP02) New member was appointed on Thursday 2nd January 2020
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 31st December 2018
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 31st December 2018
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 27th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 30th July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 1st August 2015 secretary's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 30th July 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 30th July 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 15th November 2013.
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th November 2013.
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 30th July 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 13th September 2013 from 1 Cherry Drive Forty Green Beaconsfield Bucks HP9 1XB
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 30th July 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 30th July 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 30th July 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 7th September 2009
filed on: 7th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 31/08/2008
filed on: 20th, May 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed morris and shah accounts services LIMITEDcertificate issued on 27/10/08
filed on: 24th, October 2008
| change of name
|
Free Download
(2 pages)
|
(363s) Annual return made up to Tuesday 9th September 2008
filed on: 9th, September 2008
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Tuesday 9th September 2008 (Director's particulars changed)
annual return
|
|
(287) Registered office changed on 27/06/2008 from 31 paddington street london W1U 4HD
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2007
| incorporation
|
Free Download
(11 pages)
|