(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 7, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA. Change occurred on November 29, 2023. Company's previous address: 86-90 Paul Street London EC2A 4NE United Kingdom.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 16, 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 16, 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 7, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed solis capital (consulting) LTDcertificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control October 27, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 27, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 7, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 7, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 8th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 11, 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 7, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2017
| incorporation
|
Free Download
(31 pages)
|