(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 20th, February 2024
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-01
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 2nd, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2022-02-26 to 2022-02-25
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-01
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ciday LIMITEDcertificate issued on 25/10/22
filed on: 25th, October 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 4th Floor 100 Fenchurch Street London London EC3M 5JD. Change occurred on 2022-10-17. Company's previous address: Basepoint Business Centre Caxton Close Andover SP10 3FG England.
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2021-02-27 to 2021-02-26
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-02-28 to 2021-02-27
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-01
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-01
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2020-05-31 to 2020-02-28
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-11-01
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-20
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-20
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-09-20
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Basepoint Business Centre Caxton Close Andover SP10 3FG. Change occurred on 2019-10-29. Company's previous address: Westhill House Fyfield Andover SP11 8EL United Kingdom.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2019-09-20: 100.00 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 20th, September 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 20th, September 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 20th, September 2019
| resolution
|
Free Download
(29 pages)
|
(CAP-SS) Solvency Statement dated 05/09/19
filed on: 20th, September 2019
| insolvency
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-09-05: 200100.00 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-24
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-01
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-01
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-14
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, May 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2018-05-25: 200000.00 GBP
capital
|
|