(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Amba House 15 College Road Harrow HA1 1BA England to 20-22 Wenlock Road London N1 7GU on 2022-08-09
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Amba House 15 College Road Harrow HA1 1BA on 2022-05-03
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-19
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Amba House 15 College Road Office D Harrow HA1 1BA England to 20-22 Wenlock Road London N1 7GU on 2022-04-20
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-19
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-19
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-19
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-04-19
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Amba House 15 College Road Office D Harrow HA1 1BA on 2022-03-30
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-23
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-02-23
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-23
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-02-23
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-23
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-04-13
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-13
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-13
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-13
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-04-13
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-08-09
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-28
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-08-01
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-05-11
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor Amba House 15 College Road Harrow Middlesex HA1 1BA England to 20-22 Wenlock Road London N1 7GU on 2016-05-12
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-13 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5th Floor Amba House 15 College Road Harrow Middlesex HA1 1BA on 2016-05-09
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-01
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shah software solutions LTDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-10-23
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-23
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-04-13: 1.00 GBP
capital
|
|