(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 11, 2020
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 8, 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN. Change occurred on March 8, 2021. Company's previous address: 272 Regents Park Road London N3 3HN.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 8, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 11, 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 11, 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 11, 2017
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 11, 2016
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2015: 100.00 GBP
capital
|
|
(CH01) On December 31, 2013 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed semya LIMITEDcertificate issued on 06/06/14
filed on: 6th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on June 5, 2014 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 23, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(18 pages)
|