(CS01) Confirmation statement with updates Mon, 19th Feb 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, June 2023
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, June 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 11th Apr 2023: 800.00 GBP
filed on: 4th, May 2023
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Apr 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Apr 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 27th Feb 2023: 400.00 GBP
filed on: 29th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Feb 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 14th Sep 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 14th Mar 2018
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2020
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Mar 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Feb 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Saffron Hill London EC1N 8SW on Thu, 19th Jan 2017 to 131 First Floor St. Marks Road London W10 6NP
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 26th Apr 2016: 120.00 GBP
capital
|
|
(CH01) On Fri, 20th Feb 2015 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Vincent Square London SW1P 2PN on Fri, 12th Jun 2015 to 29 Saffron Hill London EC1N 8SW
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Feb 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 12th Mar 2014 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, November 2014
| resolution
|
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 6th Nov 2014: 120.00 GBP
filed on: 6th, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Feb 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 100.00 GBP
capital
|
|
(CH03) On Wed, 12th Mar 2014 secretary's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Feb 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 29th Nov 2012: 100.00 GBP
filed on: 5th, December 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Feb 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 5th Oct 2011. Old Address: Stuart House 55 Catherine Place London London SW1E 6DY United Kingdom
filed on: 5th, October 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Feb 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 18th Oct 2010
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 12th May 2010
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 7th May 2010
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed slick design solutions LTDcertificate issued on 22/04/10
filed on: 22nd, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 14th Apr 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 22nd, April 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Apr 2010 new director was appointed.
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On Fri, 16th Apr 2010, company appointed a new person to the position of a secretary
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 9th Apr 2010
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Apr 2010 new director was appointed.
filed on: 9th, April 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2010
| incorporation
|
Free Download
(43 pages)
|