(CS01) Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 16th Aug 2021
filed on: 16th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 14 Prospect Crescent Twickenham Middlesex TW2 7EA on Fri, 13th Aug 2021 to 66 Fruen Road Feltham TW14 9NR
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jul 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from Gable House 239 Regents Park Road London N3 3LF on Mon, 1st Dec 2014 to 14 Prospect Crescent Twickenham Middlesex TW2 7EA
filed on: 1st, December 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Jul 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 7th Feb 2014. Old Address: Everlast House 1 Cranbrook Lane New Sothgate London N11 1PF England
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Jul 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed tati support services LTDcertificate issued on 08/03/13
filed on: 8th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nisa support services LIMITEDcertificate issued on 10/09/12
filed on: 10th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 30th Aug 2012 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Jul 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, August 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Jul 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Jul 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(30 pages)
|