GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2024
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 24th May 2024
filed on: 24th, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 24th May 2024 director's details were changed
filed on: 24th, May 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Addison Avenue London N14 4AJ. Change occurred on Friday 24th May 2024. Company's previous address: 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT United Kingdom.
filed on: 24th, May 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 24th May 2024
filed on: 24th, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 24th May 2024 director's details were changed
filed on: 24th, May 2024
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th June 2023
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th June 2023
filed on: 13th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th August 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT. Change occurred on Sunday 13th February 2022. Company's previous address: Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS United Kingdom.
filed on: 13th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th August 2021
filed on: 22nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th August 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 2nd, June 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th August 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 26th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th August 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Your Accountancy Solutions 27 Austin Friars London EC2N 2QP. Change occurred on Thursday 6th April 2017. Company's previous address: Your Accountancy Solutions 27 Austin Friars London EC2N 2QP United Kingdom.
filed on: 6th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS. Change occurred on Thursday 6th April 2017. Company's previous address: Your Accountancy Solutions 27 Austin Friars London EC2N 2QP United Kingdom.
filed on: 6th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 12th August 2016 director's details were changed
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, August 2016
|
incorporation |
Free Download
(28 pages)
|