(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 1st December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Square Rigger Row London SW11 3TZ England to 70 Ashcroft Square King Street Hammersmith London W6 0YJ on Friday 2nd November 2018
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th September 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Northburgh House 10 Northburgh Street London EC1V 0AT to 2 Square Rigger Row London SW11 3TZ on Tuesday 31st October 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th September 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 22nd, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 19th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 11th November 2016
filed on: 11th, November 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 24th September 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 24th September 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 24th September 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
(CH01) On Friday 6th June 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed worldwide innovative solutions LTDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Friday 14th February 2014
change of name
|
|
(AD01) Change of registered office on Monday 10th February 2014 from 70 Ashcroft Square King Street Hammersmith London W6 0YJ United Kingdom
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 24th September 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 3rd October 2013
capital
|
|
(AD01) Change of registered office on Tuesday 2nd October 2012 from 70 Ashcroft Squarw King Street Hammersmith London W6 0JY United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, September 2012
| incorporation
|
Free Download
(7 pages)
|