GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 4th Aug 2021 - the day director's appointment was terminated
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Aug 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 17th Nov 2017
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Jan 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Dec 2016 - the day director's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Sat, 30th Apr 2016 - the day director's appointment was terminated
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Sep 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Mar 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: C/O Mr. Marc Conway 1 Robeson Way, Borehamwood Hertfordshire, London Robeson Way Borehamwood Hertfordshire WD6 5RY
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Dec 2014 - the day director's appointment was terminated
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Mar 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 21st Nov 2014. New Address: C/O Mr. Marc Conway 1 Robeson Way, Borehamwood Hertfordshire, London Robeson Way Borehamwood Hertfordshire WD6 5RY. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 10th Nov 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 21st, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Nov 2013 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed solidtrust pay LTDcertificate issued on 27/01/14
filed on: 27th, January 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Wed, 15th Jan 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 4th Oct 2013 - the day director's appointment was terminated
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 4th Oct 2013 - the day secretary's appointment was terminated
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Oct 2013 - the day director's appointment was terminated
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 3rd Oct 2013 - the day secretary's appointment was terminated
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Oct 2013 - the day director's appointment was terminated
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Sep 2013 - the day director's appointment was terminated
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Nov 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 9th, October 2012
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 5th Oct 2012
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Mar 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 14th Feb 2012: 2.00 GBP
filed on: 14th, February 2012
| capital
|
Free Download
(3 pages)
|
AP02 |
New member appointment on Tue, 14th Feb 2012.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Nov 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 11th Jun 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|