CS01 |
Confirmation statement with no updates 31st January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 1st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 5th January 2023 to 1st December 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 5th January 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 24th August 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th August 2022. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 7th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 31st January 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 31st January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st January 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th March 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st October 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st October 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed world best solutions LIMITEDcertificate issued on 21/10/21
filed on: 21st, October 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st October 2021. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 69 Dale Street Dartford DA1 5TY United Kingdom
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 5th January 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 27th March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 2nd, January 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2020 to 5th January 2021
filed on: 1st, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th January 2019
filed on: 14th, January 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th December 2018. New Address: 69 Dale Street Dartford DA1 5TY. Previous address: 103 Thamesbank Place London SE28 8PT
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th December 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, December 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|