(CS01) Confirmation statement with no updates 2023/08/25
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/08/25
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 4th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/01/01 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/25
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 31st, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/08/25
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/08/31
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/07
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Room 605, Olympic House 28-42 Clements Road Ilford IG1 1BA England on 2019/01/16 to Kataria Point Ground Floor 1 Riches Road Ilford IG1 1JH
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kataria Point Ground Floor 1 Riches Road Ilford IG1 1JH England on 2019/01/16 to Kataria Point Ground Floor 1 Riches Road Ilford IG1 1JH
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/07
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 9th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/10/31
filed on: 2nd, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/08/07
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 32 Nares Road Gillingham ME8 9RG England on 2017/07/28 to Room 605, Olympic House 28-42 Clements Road Ilford IG1 1BA
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Skz Accountants Olympic House 28-42 Clements Road Ilford IG1 1BA England on 2017/02/09 to 32 Nares Road Gillingham ME8 9RG
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Nares Road Gillingham ME8 9RG England on 2016/09/28 to C/O Skz Accountants Olympic House 28-42 Clements Road Ilford IG1 1BA
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 43 Suffolk Road Barking Essex IG11 7QP on 2016/09/02 to 32 Nares Road Gillingham ME8 9RG
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/31 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/07
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/07
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/07
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/13
capital
|
|
(CH01) On 2013/11/01 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Suffolk Road Barking Essex IG11 7QP England on 2014/08/13 to 43 Suffolk Road Barking Essex IG11 7QP
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 21st, June 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed skz accounting & taxation services LTDcertificate issued on 13/11/13
filed on: 13th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2013/11/03 from 7 a Whiting Avenue Barking Essex IG11 8JH United Kingdom
filed on: 3rd, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/07
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/24
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/05/24
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/21.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2013/02/20
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, October 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|