GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-12
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-24
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-24
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Westminister Court Grove Road Harpenden AL5 1th England to 36 Porters Hill Harpenden AL5 5HR on 2021-03-24
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-11
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2020
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Westminister Court Grove Road Harpenden AL5 1th on 2020-03-23
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-23
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-23
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-04-23 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-25
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017-05-02
filed on: 26th, July 2017
| capital
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, June 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-27
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-05-10 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2017-01-06
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London London N1 7GU on 2017-01-06
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-01-06 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-27 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-09-17 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-09-17 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 26th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-04-27 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
CH01 |
On 2015-04-27 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed meteor systems LTDcertificate issued on 06/11/14
filed on: 6th, November 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-08 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-08: 1.00 GBP
capital
|
|
CH01 |
On 2014-05-07 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(7 pages)
|