(CS01) Confirmation statement with updates Monday 24th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 24th April 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 24th April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 23rd April 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd April 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 23rd April 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 21st September 2020 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st September 2020
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Lesstax2Pay 169 High Street Barnet EN5 5SU. Change occurred on Wednesday 30th September 2020. Company's previous address: C/O Less Tax 2 Pay Ltd 47 High Street Barnet EN5 5UW England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th April 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 24th April 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 11th June 2017
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 23rd April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Less Tax 2 Pay Ltd 47 High Street Barnet EN5 5UW. Change occurred on Sunday 11th June 2017. Company's previous address: Lesstax2 Pay 47 High Street Barnet EN5 5UW England.
filed on: 11th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 11th June 2017 director's details were changed
filed on: 11th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 11th June 2017 director's details were changed
filed on: 11th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th April 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th April 2016
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 24th April 2015.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, April 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 24th April 2015
capital
|
|