CS01 |
Confirmation statement with no updates Wed, 4th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 3rd Mar 2023. New Address: Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU. Previous address: Sipher Accounting & Tax Victory Way Crossways Business Park Dartford DA2 6QD England
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Oct 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092022490001, created on Fri, 30th Apr 2021
filed on: 8th, May 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 4th Oct 2019
filed on: 4th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Fri, 4th Oct 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Sep 2017. New Address: Sipher Accounting & Tax Victory Way Crossways Business Park Dartford DA2 6QD. Previous address: 30 st. Albans Road Dartford DA1 1TE England
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Aug 2017. New Address: 30 st. Albans Road Dartford DA1 1TE. Previous address: 10th Floor, K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 100.00 GBP
capital
|
|
TM01 |
Tue, 14th Jul 2015 - the day director's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Jul 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 3rd Sep 2014
filed on: 3rd, September 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 3rd Sep 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CERTNM |
Company name changed sindhu it solutiosn LTDcertificate issued on 03/09/14
filed on: 3rd, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|