GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 067761160002
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 067761160001
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067761160002, created on 17th February 2023
filed on: 20th, February 2023
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 067761160001, created on 23rd December 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 18th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 26th October 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed adsi technology LIMITEDcertificate issued on 26/10/22
filed on: 26th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period extended from 30th September 2022 to 31st March 2023
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2022
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, July 2022
| resolution
|
Free Download
(1 page)
|
TM02 |
6th July 2022 - the day secretary's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th July 2022
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th July 2022
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th July 2022. New Address: Bury House Bury Street London EC3A 5AR. Previous address: Alexander House Christy Court Basildon Essex SS15 6TL
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
6th July 2022 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 1st June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed gsm associates LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 15th January 2014
change of name
|
|
AR01 |
Annual return drawn up to 18th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 18th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 18th December 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st December 2011 to 30th September 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 19th August 2011
filed on: 19th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
19th August 2011 - the day director's appointment was terminated
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH on 19th August 2011
filed on: 19th, August 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th December 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th December 2009 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th January 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2008
| incorporation
|
Free Download
(12 pages)
|