CS01 |
Confirmation statement with no updates Friday 24th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 35 Little Russell Street London WC1A 2HH England to Peakes Place Granville Road 12 Peakes Place St Albans Hertfordshire AL1 5AY on Wednesday 8th December 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th November 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 10B the 1929 Shop Watermill Way London SW19 2rd England to 1st Floor 35 Little Russell Street London WC1A 2HH on Tuesday 16th July 2019
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 11 the 1929 Shop Watermill Way London SW19 2rd to Unit 10B the 1929 Shop Watermill Way London SW19 2rd on Friday 17th June 2016
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th November 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 20th February 2014
capital
|
|
AP01 |
New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed et business solutions uk LIMITEDcertificate issued on 04/12/12
filed on: 4th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 3rd December 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 30th, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|