(AD01) New registered office address 333 Edgware Road London NW9 6TD. Change occurred on January 16, 2024. Company's previous address: 39 Cricklewood Broadway London NW2 3JX.
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 8, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 8, 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 30, 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on July 30, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 17th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: February 7, 2022) of a secretary
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 6, 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 13, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 13, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to October 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On November 16, 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 4, 2014. Old Address: 103 Cricklewood Broadway London NW2 3JG
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 12, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on October 25, 2013. Old Address: C/O Monika Gorska 101 Cricklewood Broadway London NW2 3JG United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed solutions 4 business (london) LTDcertificate issued on 12/02/13
filed on: 12th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on February 6, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 7, 2013. Old Address: 119a Ivy Road London NW2 6XL United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2012
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed london business solutions LTDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 7, 2012
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2012 new director was appointed.
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2011
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|