(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 24th Jul 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 17th Jul 2023 - the day secretary's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 24th Jul 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 6th Aug 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Aug 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 28th Jun 2021
filed on: 28th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Fri, 25th Jun 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 16th Mar 2017
filed on: 16th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 15th Jun 2015. New Address: Suite 89, 548 - 550 Elder House Elder Gate Milton Keynes MK9 1LR. Previous address: 16 Hadley Place Bradwell Common Milton Keynes MK13 8EP
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 28th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed exodus life solutions LTDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 12th Mar 2014 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(21 pages)
|