(AD01) Address change date: 8th August 2022. New Address: Unit 2, Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Previous address: 616D Green Lane Ilford Essex IG3 9SE
filed on: 8th, August 2022
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sel trade services (uk) LIMITEDcertificate issued on 26/07/22
filed on: 26th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 27th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 28th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(15 pages)
|
(CH01) On 7th March 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st March 2016 to 30th June 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 28th July 2015 - the day director's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th March 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 18th March 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 13th May 2014 - the day director's appointment was terminated
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) 13th May 2014 - the day director's appointment was terminated
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 21st March 2014
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 12th April 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(32 pages)
|