(CS01) Confirmation statement with no updates 2023-10-30
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 19th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-10-30
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 15th, July 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-30
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 24th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-10-30
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2019-01-01
filed on: 2nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-30
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 41 Bankside Southall UB1 1NH. Change occurred on 2019-09-18. Company's previous address: 14 Nelson Road Uxbridge UB10 0PT England.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-15
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-09-15
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-15
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Nelson Road Uxbridge UB10 0PT. Change occurred on 2019-06-03. Company's previous address: 16 Angel Lane Hayes Middlesex UB3 2QX.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 15th, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2019-01-01
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-01-01
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-20
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-30
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 16th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2017-12-01
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-12-01
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-01
filed on: 3rd, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-30
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-30
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-10-31
filed on: 17th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-30
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-13: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-03-01
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-20
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed smart accounting 4U (uk) LTDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2015-02-05
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Angel Lane Hayes Middlesex UB3 2QX. Change occurred on 2015-02-09. Company's previous address: 14 Nelson Road Uxbridge UB10 0PT.
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-02-05
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-30
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2013-10-30: 100.00 GBP
capital
|
|