(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 20, 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 1, 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from August 31, 2014 to February 28, 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On October 22, 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 1, 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on August 21, 2014: 1.00 GBP
capital
|
|
(CH01) On May 2, 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2013 to August 31, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 1, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on August 23, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2012 to September 30, 2011
filed on: 25th, April 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed faradi finacial solutions LIMITEDcertificate issued on 25/04/13
filed on: 25th, April 2013
| change of name
|
Free Download
(1 page)
|
(RES15) Resolution on April 25, 2013 to change company name
change of name
|
|
(CH01) On April 25, 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 25, 2013. Old Address: 6 Harmsworth Way London N20 8JU United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 1, 2012 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 4, 2013. Old Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On October 4, 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(7 pages)
|