CS01 |
Confirmation statement with updates 2023-10-05
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2021-10-31
filed on: 14th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-10-05
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-05
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-05
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-05
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-30
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-18
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-30
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-10-18 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-10-18 secretary's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-05
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box PO Box 970 Sterling Hay Suite PO Box 970 Bromley BR1 9JF. Change occurred on 2018-07-30. Company's previous address: Sterling Hay Suite 100 Pall Mall London SW1Y 5HP United Kingdom.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-05
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-31
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, November 2016
| resolution
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016-10-05
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 24th, June 2016
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-15: 805.10 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098120420001, created on 2016-05-10
filed on: 11th, May 2016
| mortgage
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-15
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-24
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-10
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-10
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-04
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-12
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed swishd-com LTDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-27: 805.10 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, November 2015
| resolution
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2015-10-16: 416.60 GBP
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, October 2015
| resolution
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(26 pages)
|