(AA) Micro company accounts made up to 2022-08-31
filed on: 22nd, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-08-05
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 Whatton Court Mansfield NG18 4NH. Change occurred on 2023-08-05. Company's previous address: 1 Churchill Close Uxbridge UB10 0EA England.
filed on: 5th, August 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed smart tax return sandip LTDcertificate issued on 24/05/23
filed on: 24th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2023-05-22
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-08-31 to 2022-08-30
filed on: 22nd, May 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed tax return sandip LTD.certificate issued on 18/04/23
filed on: 18th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed tax advisers LIMITEDcertificate issued on 17/04/23
filed on: 17th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2023-04-01 director's details were changed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-04-01
filed on: 10th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-08-05
filed on: 10th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-02-01 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2021-12-25
filed on: 25th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Churchill Close Churchill Close Uxbridge UB10 0EA. Change occurred on 2021-12-25. Company's previous address: 21 High Street Harlington Hayes UB3 5ER England.
filed on: 25th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Churchill Close Uxbridge UB10 0EA. Change occurred on 2021-12-25. Company's previous address: 1 Churchill Close Churchill Close Uxbridge UB10 0EA England.
filed on: 25th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-12-25 director's details were changed
filed on: 25th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-05
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 High Street Harlington Hayes UB3 5ER. Change occurred on 2021-08-17. Company's previous address: 60 Third Floor Aquis House 27-37 Station Road Hayes UB3 4DX England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020-08-10 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-05
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-03-31
filed on: 10th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-02-18
filed on: 18th, February 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-11-21
filed on: 21st, November 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 60 Third Floor Aquis House 27-37 Station Road Hayes UB3 4DX. Change occurred on 2019-08-23. Company's previous address: 61 Hunters Grove Hayes UB3 3JE United Kingdom.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, August 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-08-06: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|