(CS01) Confirmation statement with no updates Sunday 4th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th June 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 4th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Mpl, Iveco House Station Road Watford WD17 1ET. Change occurred on Sunday 25th April 2021. Company's previous address: C/O Mpl Ground Floor Meridien House 69-71 Clarendon Road Watford WD17 1DS England.
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Mpl Ground Floor Meridien House 69-71 Clarendon Road Watford WD17 1DS. Change occurred on Wednesday 5th August 2020. Company's previous address: C/O the Mpl Group 54 Clarendon Road Watford WD17 1DU England.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O the Mpl Group 54 Clarendon Road Watford WD17 1DU. Change occurred on Friday 20th September 2019. Company's previous address: Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG England.
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 14th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 4th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG. Change occurred on Sunday 22nd January 2017. Company's previous address: 9 Britannia Court the Green West Drayton UB7 7PN United Kingdom.
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
(SH01) 105500.00 GBP is the capital in company's statement on Wednesday 9th November 2016
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 28th, May 2016
| document replacement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(SH01) 45000.00 GBP is the capital in company's statement on Monday 11th January 2016
filed on: 13th, January 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sousou advisors LIMITEDcertificate issued on 15/06/15
filed on: 15th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 30th June 2016.
filed on: 13th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, June 2015
| incorporation
|
Free Download
(45 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|