(AA) Micro company accounts made up to 31st December 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 4th March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom on 4th March 2021 to 85 Great Portland Street London W1W 7LT
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 23rd April 2018 to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 7th December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 11th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th September 2015: 100.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2014
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th January 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th January 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 40 Gracechurch Street London EC3V 0BT United Kingdom on 20th November 2015 to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 10th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4Th Floor, Lawford House Albert Place London N3 1RL on 25th July 2014 to 40 Gracechurch Street London EC3V 0BT
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 1st April 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 6th, February 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2011
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed deeside service solutions LTD.certificate issued on 24/08/10
filed on: 24th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 10th August 2010
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 9th February 2009 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 3rd, June 2008
| resolution
|
Free Download
(10 pages)
|
(288a) On 2nd June 2008 Director appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 30th May 2008 Appointment terminated director
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 98 shares from 20th December 2007 to 20th December 2007. Value of each share 1 gbp, total number of shares: 100.
filed on: 30th, May 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(13 pages)
|