DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th November 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2022
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 4 49a Wimbledon Park Road London SW18 5SJ England to 9 Dibdin Close Sutton SM1 2PJ on Wednesday 15th September 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 King Charles Walk Southfields London SW19 6JA to Flat 4 49a Wimbledon Park Road London SW18 5SJ on Monday 2nd October 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th June 2017 director's details were changed
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 5th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AD01 |
Registered office address changed from 286a Merton Road London SW18 5JN England to 3 King Charles Walk Southfields London SW19 6JA on Monday 4th August 2014
filed on: 4th, August 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th April 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed anibus solutions LTD LIMITEDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2013
| incorporation
|
Free Download
(24 pages)
|