CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 5, 2022
filed on: 7th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2021
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 19, 2021 new director was appointed.
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 30th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 17, 2020
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2020
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 24, 2018 director's details were changed
filed on: 24th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 24, 2018 director's details were changed
filed on: 24th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on January 18, 2018
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 1st, March 2016
|
auditors |
Free Download
(1 page)
|
CH03 |
On September 6, 2015 secretary's details were changed
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 30th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to October 31, 2014
filed on: 21st, July 2015
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed compass financial advisers LIMITEDcertificate issued on 25/06/15
filed on: 25th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, April 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, April 2015
|
mortgage |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 18th, September 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 18, 2014
filed on: 18th, September 2014
|
resolution |
|
CERTNM |
Company name changed active rs associates LIMITEDcertificate issued on 18/09/14
filed on: 18th, September 2014
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 13th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2014
filed on: 5th, August 2014
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: May 7, 2014) of a secretary
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 7, 2014
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2013
filed on: 23rd, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, November 2012
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2012
filed on: 20th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2011
filed on: 12th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 1st, April 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to July 31, 2010 (was October 31, 2010).
filed on: 28th, March 2011
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2010
filed on: 24th, December 2010
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2010
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed active henstaff LIMITEDcertificate issued on 30/01/10
filed on: 30th, January 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, January 2010
|
change of name |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, August 2009
|
mortgage |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2009
|
incorporation |
Free Download
(36 pages)
|