(CS01) Confirmation statement with no updates 2023-11-03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-03
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-11-03
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-10-03
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-03
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-03
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-09
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-09
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-09
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-12-01
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-09
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-02-01
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-02-01
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor, 44-50 the Broadway Southall UB1 1QB England to 111 Streatham High Road London SW16 1HJ on 2018-02-09
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-09
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2017-12-01
filed on: 28th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-01
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 2017-06-13
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-23 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-18: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 9th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) On 2015-09-01 - new secretary appointed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to 2015-03-23 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-24: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to 71-75 Shelton Street London WC2H 9JQ on 2015-02-19
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed solice investments LIMITEDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-10-06
filed on: 6th, October 2014
| resolution
|
|
(AR01) Annual return made up to 2014-08-24 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 2014-09-29
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 24th, May 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-24 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-30: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2013-12-30
filed on: 30th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Craneswater Park Norwood Green Southall Middx UB2 5RR on 2013-12-30
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, December 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom on 2013-10-15
filed on: 15th, October 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-09-30
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-09-06 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(23 pages)
|