GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2025
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, November 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2024
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st June 2024
filed on: 6th, June 2024
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 30th June 2023
filed on: 21st, May 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st June 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
18th June 2021 - the day director's appointment was terminated
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
18th November 2019 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 16th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st June 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 15th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st June 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 16th January 2014
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st June 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st June 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 19th May 2011
filed on: 19th, May 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 16th August 2010
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
TM02 |
11th August 2010 - the day secretary's appointment was terminated
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 30th July 2010
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stanlink LIMITEDcertificate issued on 29/07/10
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 23rd July 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
27th July 2010 - the day director's appointment was terminated
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(48 pages)
|