CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: September 14, 2021) of a secretary
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2020
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 2, 2015 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 31, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to June 30, 2018 (was December 31, 2018).
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 17, 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 17, 2016: 100000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 6, 2015: 100000.00 GBP
capital
|
|
CERTNM |
Company name changed subsaharan integrated services (saints) LIMITEDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On May 25, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 16, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 6, 2015: 100001.00 GBP
filed on: 6th, February 2015
| capital
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: February 5, 2015) of a secretary
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 506 Kingsbury Road London NW9 9HE. Change occurred on February 5, 2015. Company's previous address: 509 Kingsbury Road London NW9 9HE United Kingdom.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 509 Kingsbury Road London NW9 9HE. Change occurred on September 18, 2014. Company's previous address: 158 Buckingham Palace Rd Belgravia, Victoria, City of Westminster London SW1W 9TR United Kingdom.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 158 Buckingham Palace Rd Belgravia, Victoria, City of Westminster London SW1W 9TR. Change occurred on September 16, 2014. Company's previous address: 506 Kingsbury Road London NW9 9HE United Kingdom.
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 25, 2014. Old Address: 122 Biddulph Mansions Elgin Avenue London Maidavale W9 1HU United Kingdom
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|