(CS01) Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 3rd Aug 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd Aug 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Dec 2019
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Feb 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 27th Jan 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 1st Dec 2019 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 20th Feb 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Tue, 31st Oct 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(13 pages)
|
(CERTNM) Company name changed sundio uk LTDcertificate issued on 10/03/18
filed on: 10th, March 2018
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 6th Feb 2018
filed on: 6th, February 2018
| resolution
|
Free Download
|
(AA) Full accounts for the period ending Mon, 31st Oct 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 9th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Sep 2016. New Address: 83 Victoria Street London SW1H 0HW. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Oct 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Tue, 1st Mar 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 24th Nov 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145 - 157 st John Street London EC1V 4PW
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Oct 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Feb 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2015: 8062.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Feb 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 11th Mar 2014: 8062.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Feb 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Feb 2012: 8062.00 GBP
filed on: 29th, February 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Feb 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 1st Dec 2011. Old Address: 311 Shoreham Street Sheffield S2 4FA England
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Jul 2011 director's details were changed
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jul 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jul 2011 to Mon, 31st Oct 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|