(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 7th April 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR. Change occurred on Wednesday 9th March 2022. Company's previous address: C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET United Kingdom.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sunday 1st December 2019 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st March 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 21st, April 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Friday 28th July 2017
filed on: 13th, August 2017
| capital
|
Free Download
(3 pages)
|
(SH19) 51.00 GBP is the capital in company's statement on Monday 5th June 2017
filed on: 5th, June 2017
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 26/04/17
filed on: 22nd, May 2017
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 22nd, May 2017
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 22nd, May 2017
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 27th September 201664.00 GBP
filed on: 18th, November 2016
| capital
|
Free Download
|
(TM01) Director's appointment was terminated on Tuesday 27th September 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 4th, November 2016
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 4th, November 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 89.00 GBP is the capital in company's statement on Tuesday 27th September 2016
filed on: 4th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH19) 89.00 GBP is the capital in company's statement on Friday 4th November 2016
filed on: 4th, November 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, November 2016
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 27/09/16
filed on: 4th, November 2016
| insolvency
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 28th January 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET. Change occurred on Monday 11th January 2016. Company's previous address: 175 High Street Tonbridge Kent TN9 1BX.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 17th December 2014
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th July 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 23rd, February 2015
| resolution
|
|
(SH06) Shares cancellation. Statement of capital on Wednesday 17th December 201488.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 13th January 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th January 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th July 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th July 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 6th September 2013
capital
|
|
(AP01) New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th July 2012.
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th July 2012.
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Friday 27th July 2012) of a secretary
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, July 2012
| incorporation
|
Free Download
(20 pages)
|