(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Lesstax2Pay High Street Barnet EN5 5SU England on Mon, 11th Jan 2021 to 239 Bullsmoor Lane Enfield EN1 4SB
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 High Street Barnet Herts EN5 5UW on Mon, 12th Oct 2020 to C/O Lesstax2Pay High Street Barnet EN5 5SU
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 20th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 14th May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st May 2015: 50.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 29th May 2014: 50.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 3rd Nov 2010
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th May 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2009
filed on: 26th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 18th Jun 2009 with complete member list
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/08/2008 from 20 station parade cockfosters road cockfosters herts EN4 0DW united kingdom
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed speedy keys LIMITEDcertificate issued on 04/06/08
filed on: 3rd, June 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(13 pages)
|