(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 2nd, July 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Oct 2022
filed on: 2nd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 2nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Sep 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 29th Sep 2019 director's details were changed
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 22nd, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Sep 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 2nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 2nd Jun 2018. New Address: 2 Arthur Street Draycott Derby DE72 3NT. Previous address: 31 Tudor Court Caergeiliog Holyhead Gwynedd LL65 3LL Wales
filed on: 2nd, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 17th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Sep 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sun, 24th Jul 2016. New Address: 31 Tudor Court Caergeiliog Holyhead Gwynedd LL65 3LL. Previous address: 19 Fairfax Road Oxford OX4 2QG
filed on: 24th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 17th Sep 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Oct 2014 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sidewinder consulting LTDcertificate issued on 15/07/15
filed on: 15th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 17th Sep 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Sep 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 15th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 15th Jun 2014. Old Address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th Sep 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Oct 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(22 pages)
|