GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
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: 3rd, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2024 to November 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Heyford Park House Heyford Poark Upper Heyford Bicester Oxfordshire OX25 5HD England to Heyford Park House Heyford Park Upper Heyford Bicester Oxfordshire OX25 5HD on March 9, 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Arundel Business Associates Ltd 58 Torton Hill Road Arundel BN18 9HH England to Heyford Park House Heyford Poark Upper Heyford Bicester Oxfordshire OX25 5HD on March 9, 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sirius management solutions LIMITEDcertificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 11, 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 10, 2021 new director was appointed.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 11, 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 11, 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Arundel Business Associates Ltd the Old Bank House 1, the High Street Arundel West Sussex BN18 9AD to Arundel Business Associates Ltd 58 Torton Hill Road Arundel BN18 9HH on February 17, 2021
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 15th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2015: 100.00 GBP
capital
|
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Frances Road Middle Barton Chipping Norton OX7 7ET to C/O Arundel Business Associates Ltd the Old Bank House 1, the High Street Arundel West Sussex BN18 9AD on April 24, 2015
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: February 21, 2014
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(24 pages)
|