(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period extended from Friday 30th September 2022 to Wednesday 30th November 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed solesbury gay LIMITEDcertificate issued on 27/10/22
filed on: 27th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Sunday 5th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 5th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 5th June 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th June 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 21st September 2016
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 1st June 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 408.00 GBP is the capital in company's statement on Friday 1st March 2019
filed on: 17th, May 2019
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Westwood House, 78 Loughborough Road Quorn Loughborough LE12 8DX England to Linstead House 9 Disraeli Road Putney London SW15 2DR on Thursday 24th May 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 5th June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, May 2017
| resolution
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Westwood House, 78 Loughborough Road Quorn Loughborough LE12 8DX on Monday 24th April 2017
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, September 2016
| incorporation
|
Free Download
(48 pages)
|