(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 17th, January 2024
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2023-11-01
filed on: 8th, January 2024
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-12-23
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2023-12-18
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-12-18
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed old street solutions LTDcertificate issued on 24/04/23
filed on: 24th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2022-12-24 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-01
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-12-23
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022-06-01 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, November 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Old Street Solutions 128 City Road London EC1V 2NX. Change occurred on 2022-07-13. Company's previous address: Old Street Solutions, 128 City Road City Road London EC1V 2NX England.
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Old Street Solutions, 128 City Road City Road London EC1V 2NX. Change occurred on 2022-07-13. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, May 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, May 2022
| incorporation
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, May 2022
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-06
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-28
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-23
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-09-03
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-09-30
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-09-30 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-09-03
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-09-03
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020-11-01 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-23
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-09-03: 120.00 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-09-03
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-20 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-01 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-03
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on 2020-09-07. Company's previous address: Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT United Kingdom.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 27th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-12-23
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-07
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019-05-07
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-07
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT. Change occurred on 2019-02-28. Company's previous address: 232 Bethnal Green Road London E2 0AA United Kingdom.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-12-31 to 2019-03-31
filed on: 12th, February 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019-02-05 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-04
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-12-24: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|